Search icon

D.P. INTERIOR CONTRACTING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: D.P. INTERIOR CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1994 (31 years ago)
Date of dissolution: 11 Oct 2016
Entity Number: 1801349
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 293C PENINSULA BLVD., HEMPSTEAD, NY, United States, 11550
Principal Address: 209 WHITEHALL BLVD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 293C PENINSULA BLVD., HEMPSTEAD, NY, United States, 11550

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
DAVID PLESS Chief Executive Officer 209 WHITEHALL BLVD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2011-05-04 2011-05-26 Address 209 WHITEHALL BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-04-06 2011-05-04 Address 209 WHITEHALL BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1996-05-01 2006-04-06 Address 18 MILL LANE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
1996-05-01 2006-04-06 Address 18 MILL LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1996-05-01 2006-04-06 Address 18 MILL LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161011000869 2016-10-11 CERTIFICATE OF DISSOLUTION 2016-10-11
140414006097 2014-04-14 BIENNIAL STATEMENT 2014-03-01
120622002469 2012-06-22 BIENNIAL STATEMENT 2012-03-01
110526000978 2011-05-26 CERTIFICATE OF CHANGE 2011-05-26
110504001070 2011-05-04 CERTIFICATE OF CHANGE 2011-05-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State