Search icon

DAGIO CONSTRUCTION CORP.

Company Details

Name: DAGIO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1990 (34 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1495796
ZIP code: 11219
County: Richmond
Place of Formation: New York
Address: 4001 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-871-4560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4001 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
CARMENZA RUEDA Chief Executive Officer 4001 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
0922770-DCA Inactive Business 1996-11-22 2005-06-30

History

Start date End date Type Value
1990-12-17 1993-04-05 Address 177 KEATING PLACE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751180 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
930405002215 1993-04-05 BIENNIAL STATEMENT 1992-12-01
920629000445 1992-06-29 CERTIFICATE OF AMENDMENT 1992-06-29
901217000188 1990-12-17 CERTIFICATE OF INCORPORATION 1990-12-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-01-13 No data CLARENDON ROAD, FROM STREET EAST 45 STREET TO STREET TROY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-12-22 No data CLARENDON ROAD, FROM STREET EAST 45 STREET TO STREET TROY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1383897 TRUSTFUNDHIC INVOICED 2007-01-12 1500 Home Improvement Contractor Trust Fund Enrollment Fee
19885 CD VIO INVOICED 2004-02-12 500 CD - Consumer Docket
11834 CD VIO INVOICED 2003-04-11 2500 CD - Consumer Docket
1383898 FINGERPRINT INVOICED 2002-12-09 50 Fingerprint Fee
1383899 TRUSTFUNDHIC INVOICED 2002-12-09 250 Home Improvement Contractor Trust Fund Enrollment Fee
1383901 RENEWAL INVOICED 2002-12-09 125 Home Improvement Contractor License Renewal Fee
1383900 TRUSTFUNDHIC INVOICED 2000-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1383902 RENEWAL INVOICED 2000-11-20 100 Home Improvement Contractor License Renewal Fee
1383894 TRUSTFUNDHIC INVOICED 1999-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1383903 RENEWAL INVOICED 1999-01-25 100 Home Improvement Contractor License Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State