Name: | DMAC CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1994 (31 years ago) |
Date of dissolution: | 17 May 2024 |
Entity Number: | 1849515 |
ZIP code: | 10501 |
County: | Bronx |
Place of Formation: | New York |
Address: | 20 ARDEN DRIVE, AMAWALK, NY, United States, 10501 |
Contact Details
Phone +1 914-245-5110
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DERMOT MCGAHERN | DOS Process Agent | 20 ARDEN DRIVE, AMAWALK, NY, United States, 10501 |
Name | Role | Address |
---|---|---|
DERMOT MCGAHERN | Chief Executive Officer | 20 ARDEN DRIVE, AMAWALK, NY, United States, 10501 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1258032-DCA | Active | Business | 2007-06-07 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-23 | 2024-06-04 | Address | 20 ARDEN DRIVE, AMAWALK, NY, 10501, 1019, USA (Type of address: Chief Executive Officer) |
2020-07-23 | 2024-06-04 | Address | 20 ARDEN DRIVE, AMAWALK, NY, 10501, 1019, USA (Type of address: Service of Process) |
2000-09-06 | 2020-07-23 | Address | 8 VISTA COURT, OSSINING, NY, 10562, 5946, USA (Type of address: Service of Process) |
2000-09-06 | 2020-07-23 | Address | 8 VISTA COURT, OSSINING, NY, 10562, 5946, USA (Type of address: Chief Executive Officer) |
1998-09-29 | 2000-09-06 | Address | 8 VISTA CT, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
1998-09-29 | 2000-09-06 | Address | 8 VISTA CT, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1998-09-29 | 2000-09-06 | Address | 8 VISTA CT, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1996-10-02 | 1998-09-29 | Address | 8 VISTA COURT, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1996-10-02 | 1998-09-29 | Address | 8 VISTA COURT, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1996-10-02 | 1998-09-29 | Address | 8 VISTA COURT, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604001629 | 2024-05-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-17 |
200723060100 | 2020-07-23 | BIENNIAL STATEMENT | 2018-09-01 |
000906002926 | 2000-09-06 | BIENNIAL STATEMENT | 2000-09-01 |
980929002037 | 1998-09-29 | BIENNIAL STATEMENT | 1998-09-01 |
961002002710 | 1996-10-02 | BIENNIAL STATEMENT | 1996-09-01 |
940902000214 | 1994-09-02 | CERTIFICATE OF INCORPORATION | 1994-09-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3561165 | TRUSTFUNDHIC | INVOICED | 2022-12-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3561226 | RENEWAL | INVOICED | 2022-12-01 | 100 | Home Improvement Contractor License Renewal Fee |
3305227 | TRUSTFUNDHIC | INVOICED | 2021-03-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3305228 | RENEWAL | INVOICED | 2021-03-02 | 100 | Home Improvement Contractor License Renewal Fee |
2977674 | RENEWAL | INVOICED | 2019-02-07 | 100 | Home Improvement Contractor License Renewal Fee |
2977675 | TRUSTFUNDHIC | INVOICED | 2019-02-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2586231 | PROCESSING | CREDITED | 2017-04-06 | 25 | License Processing Fee |
2586232 | DCA-SUS | CREDITED | 2017-04-06 | 75 | Suspense Account |
2586394 | RENEWAL | INVOICED | 2017-04-06 | 100 | Home Improvement Contractor License Renewal Fee |
2586230 | PROCESSING | CREDITED | 2017-04-06 | 25 | License Processing Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2501857108 | 2020-04-10 | 0202 | PPP | 20 Arden Drive, AMAWALK, NY, 10501-1019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Feb 2025
Sources: New York Secretary of State