Name: | DALMAR CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1998 (27 years ago) |
Entity Number: | 2232781 |
ZIP code: | 11571 |
County: | Nassau |
Place of Formation: | New York |
Address: | P.O. BOX 384, ROCKVILLE CENTRE, NY, United States, 11571 |
Principal Address: | 22-26 129TH ST, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DALMAR CONTRACTING CORP., FLORIDA | F06000006490 | FLORIDA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3BLW6 | Obsolete | Non-Manufacturer | 2002-09-20 | 2024-03-05 | 2023-03-20 | No data | |||||||||||||||
|
POC | ALAN DALESSIO E DALESSIO |
Phone | +1 516-594-5652 |
Fax | +1 516-594-5602 |
Address | 18 YORKSHIRE RD, ROCKVILLE CENTRE, NY, 11570 2211, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 384, ROCKVILLE CENTRE, NY, United States, 11571 |
Name | Role | Address |
---|---|---|
AL DALESSIO | Chief Executive Officer | 22-26 129TH ST, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-16 | 2004-11-19 | Name | DALMAR CONSULTANTS CORP. |
1998-02-26 | 1999-02-16 | Name | DALMAR CONSTRUCTION CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041119000761 | 2004-11-19 | CERTIFICATE OF AMENDMENT | 2004-11-19 |
040302002463 | 2004-03-02 | BIENNIAL STATEMENT | 2004-02-01 |
990216000588 | 1999-02-16 | CERTIFICATE OF AMENDMENT | 1999-02-16 |
980226000336 | 1998-02-26 | CERTIFICATE OF INCORPORATION | 1998-02-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313758252 | 0213100 | 2010-04-08 | 1156 COOK ST., DANNEMORA, NY, 12929 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 C01 |
Issuance Date | 2010-07-07 |
Abatement Due Date | 2010-12-06 |
Initial Penalty | 1000.0 |
Contest Date | 2010-07-13 |
Final Order | 2010-11-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 II |
Issuance Date | 2010-07-07 |
Abatement Due Date | 2010-07-15 |
Contest Date | 2010-07-13 |
Final Order | 2010-11-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State