Search icon

DNF CONSTRUCTION, INC.

Company Details

Name: DNF CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1996 (29 years ago)
Entity Number: 1994653
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 15-08 150TH PLACE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-747-2272

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ZUCCARELLO ZERILLO & CO, INC. Agent 150-65 CROSS ISLAND PKWY, WHITESTONE, NY, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15-08 150TH PLACE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1249653-DCA Active Business 2008-04-01 2025-02-28

History

Start date End date Type Value
1996-01-29 2003-12-23 Address 40-19 164TH ST. STE 624, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031223000612 2003-12-23 CERTIFICATE OF CHANGE 2003-12-23
960129000564 1996-01-29 CERTIFICATE OF INCORPORATION 1996-01-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542115 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3542114 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267159 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267160 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
2899683 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2899682 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486319 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2486318 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1875766 TRUSTFUNDHIC INVOICED 2014-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1875767 RENEWAL INVOICED 2014-11-07 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-06-28
Type:
Planned
Address:
654 ROUTE 6, MAHOPAC, NY, 10451
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-05-18
Type:
Planned
Address:
2550 CENTRAL PARK AVE., YONKERS, NY, 10704
Safety Health:
Safety
Scope:
Complete

Date of last update: 14 Mar 2025

Sources: New York Secretary of State