DAF CONTRACTING LTD.
Headquarter
Name: | DAF CONTRACTING LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1989 (36 years ago) |
Date of dissolution: | 24 Sep 2018 |
Entity Number: | 1327835 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | ANDRONIKI FOUKIS, 843 REGENT DRIVE, WESTBURY, NY, United States, 11590 |
Contact Details
Phone +1 718-321-9452
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ANDRONIKI FOUKIS, 843 REGENT DRIVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ANDRONIKI FOUKIS | Chief Executive Officer | 843 REGENT DRIVE, WESTBURY, NY, United States, 11590 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1030169-DCA | Inactive | Business | 2000-03-30 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-16 | 2001-03-19 | Address | 843 REGENT DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 2001-03-19 | Address | 843 REGENT DRIVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1993-04-16 | 2001-03-19 | Address | 843 REGENT DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1989-02-21 | 1993-04-16 | Address | 2101 DALISBURY PARK DR., WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180924000689 | 2018-09-24 | CERTIFICATE OF DISSOLUTION | 2018-09-24 |
130221006082 | 2013-02-21 | BIENNIAL STATEMENT | 2013-02-01 |
110502002464 | 2011-05-02 | BIENNIAL STATEMENT | 2011-02-01 |
090219002484 | 2009-02-19 | BIENNIAL STATEMENT | 2009-02-01 |
070220002390 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2538069 | TRUSTFUNDHIC | INVOICED | 2017-01-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2538070 | RENEWAL | INVOICED | 2017-01-23 | 100 | Home Improvement Contractor License Renewal Fee |
1892101 | TRUSTFUNDHIC | INVOICED | 2014-11-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1892102 | RENEWAL | INVOICED | 2014-11-24 | 100 | Home Improvement Contractor License Renewal Fee |
380810 | TRUSTFUNDHIC | INVOICED | 2013-05-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
380811 | CNV_TFEE | INVOICED | 2013-05-01 | 7.46999979019165 | WT and WH - Transaction Fee |
646405 | RENEWAL | INVOICED | 2013-05-01 | 100 | Home Improvement Contractor License Renewal Fee |
380812 | TRUSTFUNDHIC | INVOICED | 2011-04-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
646406 | RENEWAL | INVOICED | 2011-04-26 | 100 | Home Improvement Contractor License Renewal Fee |
380813 | TRUSTFUNDHIC | INVOICED | 2009-04-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State