Search icon

DOME WELL CORPORATION

Company Details

Name: DOME WELL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1995 (30 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1908401
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 51-14 111 ST., CORONA, NY, United States, 11368

Contact Details

Phone +1 718-271-9300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN GILLAS Chief Executive Officer 51-14 111TH ST, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51-14 111 ST., CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1116868-DCA Inactive Business 2002-07-19 2011-06-30

History

Start date End date Type Value
1997-05-09 2001-03-14 Address 51-14 111 ST., CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1995-03-30 1997-05-09 Address 51-14 111TH STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1859604 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
090409002917 2009-04-09 BIENNIAL STATEMENT 2009-03-01
070727002930 2007-07-27 BIENNIAL STATEMENT 2007-03-01
050523002657 2005-05-23 BIENNIAL STATEMENT 2005-03-01
040517000726 2004-05-17 CERTIFICATE OF AMENDMENT 2004-05-17
030304003076 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010314002042 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990315002389 1999-03-15 BIENNIAL STATEMENT 1999-03-01
970509002213 1997-05-09 BIENNIAL STATEMENT 1997-03-01
950330000005 1995-03-30 CERTIFICATE OF INCORPORATION 1995-03-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
500663 CNV_TFEE INVOICED 2009-06-27 6 WT and WH - Transaction Fee
500664 TRUSTFUNDHIC INVOICED 2009-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
500670 RENEWAL INVOICED 2009-06-27 100 Home Improvement Contractor License Renewal Fee
500665 TRUSTFUNDHIC INVOICED 2007-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
500671 RENEWAL INVOICED 2007-06-28 100 Home Improvement Contractor License Renewal Fee
500666 LICENSE INVOICED 2005-07-10 100 Home Improvement Contractor License Fee
500668 CNV_MS INVOICED 2005-07-01 25 Miscellaneous Fee
500667 TRUSTFUNDHIC INVOICED 2005-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
500669 TRUSTFUNDHIC INVOICED 2002-12-27 250 Home Improvement Contractor Trust Fund Enrollment Fee
500672 RENEWAL INVOICED 2002-12-27 125 Home Improvement Contractor License Renewal Fee

Date of last update: 25 Feb 2025

Sources: New York Secretary of State