DMC CONTRACTING INC

Name: | DMC CONTRACTING INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1998 (27 years ago) |
Date of dissolution: | 22 Sep 2021 |
Entity Number: | 2287409 |
ZIP code: | 10962 |
County: | Rockland |
Place of Formation: | New York |
Address: | 8 HENRY ST, ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMENICO MIANO | Chief Executive Officer | 8 HENRY ST, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
DMC CONTRACTING INC | DOS Process Agent | 8 HENRY ST, ORANGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-06 | 2021-09-22 | Address | 8 HENRY ST, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
2006-08-14 | 2021-09-22 | Address | 8 HENRY ST, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2006-08-14 | 2020-08-06 | Address | 8 HENRY ST, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
2004-09-29 | 2006-08-14 | Address | 52 HAMILTON AVE, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office) |
2004-09-29 | 2006-08-14 | Address | 52 HAMILTON AVE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210922000251 | 2021-09-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-22 |
200806060187 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
180809006247 | 2018-08-09 | BIENNIAL STATEMENT | 2018-08-01 |
160802006872 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140826006190 | 2014-08-26 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State