Name: | D M E CONSTRUCTION ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1992 (33 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1609144 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 32 ROSLYN COURT, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARLENE EDWARDS | Chief Executive Officer | 32 ROSLYN COURT, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 ROSLYN COURT, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-15 | 1994-02-24 | Address | 74 TYLER AVENUE, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 1994-02-24 | Address | 74 TYLER AVENUE, WEST SAYVILLE, NY, 11796, USA (Type of address: Principal Executive Office) |
1992-02-05 | 1994-02-24 | Address | 74 TYLER AVENUE, W. SAYVILLE, NY, 11796, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1751729 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
050620003020 | 2005-06-20 | BIENNIAL STATEMENT | 2004-02-01 |
020208002806 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
940224002255 | 1994-02-24 | BIENNIAL STATEMENT | 1994-02-01 |
930415002589 | 1993-04-15 | BIENNIAL STATEMENT | 1993-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State