Search icon

DI MARINO BROS. CONTRACTING, INC.

Company Details

Name: DI MARINO BROS. CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1996 (29 years ago)
Entity Number: 2012018
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 149 S MCQUESTEN PKWY, MT VERNON, NY, United States, 10550

Contact Details

Phone +1 914-664-7872

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL DIMARINO Chief Executive Officer 149 MEADOW LN, NEW ROCHELLED, NY, United States, 10805

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 S MCQUESTEN PKWY, MT VERNON, NY, United States, 10550

Licenses

Number Status Type Date End date
1357510-DCA Inactive Business 2010-06-03 2015-02-28

History

Start date End date Type Value
2002-03-20 2010-05-25 Address 149 S MACQUESTEN PKWY, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1998-03-19 2010-05-25 Address 149 S MACQUESTEN PARKWAY, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1998-03-19 2010-05-25 Address 149 S MACQUESTEN PARKWAY, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1998-03-19 2002-03-20 Address 149 E MACQUESTEN PARKWAY, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1996-03-21 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150429006160 2015-04-29 BIENNIAL STATEMENT 2014-03-01
120319002723 2012-03-19 BIENNIAL STATEMENT 2012-03-01
100525002899 2010-05-25 BIENNIAL STATEMENT 2010-03-01
080321002565 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060503002452 2006-05-03 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1018108 CNV_TFEE INVOICED 2013-05-03 7.46999979019165 WT and WH - Transaction Fee
1018107 TRUSTFUNDHIC INVOICED 2013-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1052557 RENEWAL INVOICED 2013-05-03 100 Home Improvement Contractor License Renewal Fee
1018109 CNV_TFEE INVOICED 2011-05-02 6 WT and WH - Transaction Fee
1018110 TRUSTFUNDHIC INVOICED 2011-05-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1052558 RENEWAL INVOICED 2011-05-02 100 Home Improvement Contractor License Renewal Fee
1018112 TRUSTFUNDHIC INVOICED 2010-06-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1018111 FINGERPRINT INVOICED 2010-06-04 75 Fingerprint Fee
1018114 CNV_TFEE INVOICED 2010-06-04 5.5 WT and WH - Transaction Fee
1018113 LICENSE INVOICED 2010-06-04 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2010-12-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-09-06
Type:
Complaint
Address:
17 MURRAY HILL ROAD, SCARSDALE, NY, 10583
Safety Health:
Safety
Scope:
Complete

Date of last update: 14 Mar 2025

Sources: New York Secretary of State