Search icon

DOBCO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOBCO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1989 (36 years ago)
Entity Number: 1381776
ZIP code: 07470
County: New York
Place of Formation: New Jersey
Address: 1 Geoffrey Way, Wayne, NJ, United States, 07470
Principal Address: ONE GEOFFREY WAY, WAYNE, NJ, United States, 07470

Contact Details

Phone +1 973-317-9000

Agent

Name Role Address
DANIEL MLADENOVIC Agent 165 EAST END AVENUE, APT 29J, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
DOBCO, INC. DOS Process Agent 1 Geoffrey Way, Wayne, NJ, United States, 07470

Chief Executive Officer

Name Role Address
DANIEL MLADENOVIC Chief Executive Officer ONE GEOFFREY WAY, WAYNE, NJ, United States, 07470

Licenses

Number Status Type Date End date
2011580-DCA Active Business 2014-08-05 2025-02-28

Permits

Number Date End date Type Address
B012025035A50 2025-02-04 2025-03-01 TRIBUTARY INSTALL - STEAM WEST 23 STREET, BROOKLYN, FROM STREET MERMAID AVENUE TO STREET SURF AVENUE
B012025035A51 2025-02-04 2025-03-01 TRIBUTARY INSTALL - STEAM WEST 24 STREET, BROOKLYN, FROM STREET MERMAID AVENUE TO STREET NEPTUNE AVENUE
B012025035A48 2025-02-04 2025-03-01 TRIBUTARY INSTALL - STEAM WEST 23 STREET, BROOKLYN, FROM STREET MERMAID AVENUE TO STREET NEPTUNE AVENUE
B012025035A49 2025-02-04 2025-03-01 TRIBUTARY INSTALL - STEAM WEST 24 STREET, BROOKLYN, FROM STREET MERMAID AVENUE TO STREET SURF AVENUE
B012025035A52 2025-02-04 2025-03-01 TRIBUTARY INSTALL - STEAM MERMAID AVENUE, BROOKLYN, FROM STREET WEST 23 STREET

History

Start date End date Type Value
2023-09-08 2023-09-08 Address ONE GEOFFREY WAY, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
2020-12-09 2023-09-08 Address ONE GEOFFREY WAY, WAYNE, NJ, 07470, USA (Type of address: Service of Process)
2020-12-09 2023-09-08 Address ONE GEOFFREY WAY, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
2014-08-07 2020-12-09 Address 30 GALESI DRIVE SUITE 202A, WAYNE, NJ, 07470, USA (Type of address: Service of Process)
2014-07-23 2014-08-07 Address 30 GALESI DR, STE 202A, WAYNE, NJ, 07470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230908002243 2023-09-08 BIENNIAL STATEMENT 2023-09-01
210909002348 2021-09-09 BIENNIAL STATEMENT 2021-09-09
201209060688 2020-12-09 BIENNIAL STATEMENT 2019-09-01
170901006031 2017-09-01 BIENNIAL STATEMENT 2017-09-01
160405006537 2016-04-05 BIENNIAL STATEMENT 2015-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602886 RENEWAL INVOICED 2023-02-23 100 Home Improvement Contractor License Renewal Fee
3286153 TRUSTFUNDHIC CREDITED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286154 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
2918634 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918635 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2489415 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2489416 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee
1910416 TRUSTFUNDHIC INVOICED 2014-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1910417 RENEWAL INVOICED 2014-12-11 100 Home Improvement Contractor License Renewal Fee
1746572 FINGERPRINT INVOICED 2014-07-31 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-12
Type:
Referral
Address:
CYBERSECURITY BUILDING AT WEST POINT, WEST POINT, NY, 10996
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2022-11-09
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Miller Act

Parties

Party Name:
UNITED STATES OF AMERIC,
Party Role:
Plaintiff
Party Name:
DOBCO INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-12-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
J&A CONCRETE CORP.
Party Role:
Plaintiff
Party Name:
DOBCO INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2021-12-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
J&A CONCRETE CORP.
Party Role:
Plaintiff
Party Name:
DOBCO INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State