Name: | DEW HEALTH CARE BUILDING GROUP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1998 (27 years ago) |
Entity Number: | 2217619 |
ZIP code: | 05495 |
County: | New York |
Place of Formation: | Vermont |
Foreign Legal Name: | D.E.W. CONSTRUCTION CORP. |
Fictitious Name: | DEW HEALTH CARE BUILDING GROUP |
Address: | 277 BLAIR PARK RD SUITE 130, SUITE 130, WILLISTON, VT, United States, 05495 |
Principal Address: | 277 BLAIR PARK ROAD, SUITE 130, WILLISTON, VT, United States, 05495 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
D.E.W. CONSTRUCTION CORP. | DOS Process Agent | 277 BLAIR PARK RD SUITE 130, SUITE 130, WILLISTON, VT, United States, 05495 |
Name | Role | Address |
---|---|---|
DONALD WELLS | Chief Executive Officer | 277 BLAIR PARK ROAD, SUITE 130, WILLISTON, VT, United States, 05495 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2024-03-25 | Address | 277 BLAIR PARK ROAD, SUITE 130, WILLISTON, VT, 05495, USA (Type of address: Chief Executive Officer) |
2020-01-14 | 2024-03-25 | Address | 277 BLAIR PARK RD SUITE 130, SUITE 130, WILLISTON, VT, 05495, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-01-04 | 2020-01-14 | Address | 277 BLAIR PARK ROAD, SUITE 130, WILLISTON, VT, 05495, USA (Type of address: Service of Process) |
2014-05-13 | 2016-01-04 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325002546 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
220308000811 | 2022-03-08 | BIENNIAL STATEMENT | 2022-01-01 |
200114060401 | 2020-01-14 | BIENNIAL STATEMENT | 2020-01-01 |
SR-26607 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180315006068 | 2018-03-15 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State