DIMENSIONAL CONCEPTS INC.
Headquarter
Name: | DIMENSIONAL CONCEPTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1994 (30 years ago) |
Entity Number: | 1878423 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 25 Hofstra Drive, Plainview, NY, United States, 11803 |
Principal Address: | 25 HOFSTRA DR, PLAINVIEW, NY, United States, 11803 |
Contact Details
Phone +1 516-367-4057
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 Hofstra Drive, Plainview, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
PINO LICUL | Chief Executive Officer | 25 HOFSTRA DR, PLAINVIEW, NY, United States, 11803 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1008838-DCA | Active | Business | 1999-05-24 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 25 HOFSTRA DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-26 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-15 | 2023-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-15 | 2023-06-15 | Address | 25 HOFSTRA DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507004010 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
230615000850 | 2023-06-15 | BIENNIAL STATEMENT | 2022-12-01 |
170922006052 | 2017-09-22 | BIENNIAL STATEMENT | 2016-12-01 |
130117002475 | 2013-01-17 | BIENNIAL STATEMENT | 2012-12-01 |
101214002229 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3584355 | TRUSTFUNDHIC | INVOICED | 2023-01-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3584356 | RENEWAL | INVOICED | 2023-01-19 | 100 | Home Improvement Contractor License Renewal Fee |
3268444 | TRUSTFUNDHIC | INVOICED | 2020-12-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3268445 | RENEWAL | INVOICED | 2020-12-11 | 100 | Home Improvement Contractor License Renewal Fee |
2906654 | RENEWAL | INVOICED | 2018-10-09 | 100 | Home Improvement Contractor License Renewal Fee |
2906653 | TRUSTFUNDHIC | INVOICED | 2018-10-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2505895 | RENEWAL | INVOICED | 2016-12-07 | 100 | Home Improvement Contractor License Renewal Fee |
2505894 | TRUSTFUNDHIC | INVOICED | 2016-12-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1872284 | RENEWAL | INVOICED | 2014-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
1872283 | TRUSTFUNDHIC | INVOICED | 2014-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State