Search icon

DCM ERECTORS, INC.

Company Details

Name: DCM ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1999 (26 years ago)
Entity Number: 2353265
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 110 E 42ND ST, STE 1704, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
LARRY DAVIS Chief Executive Officer 110 E 42ND ST, STE 1704, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 E 42ND ST, STE 1704, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2005-05-10 2009-03-16 Address 110 E 42ND ST, STE 1710, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-05-10 2009-03-16 Address 110 E 42ND ST, STE 1710, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-04-06 2005-05-10 Address LARRY DAVIS, 110 E 42ND ST STE 1710, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2001-04-06 2005-05-10 Address 110 E 42ND ST, STE 1710, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-04-06 2009-03-16 Address 110 E 42ND ST, STE 1710, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131224000062 2013-12-24 ANNULMENT OF DISSOLUTION 2013-12-24
DP-2053669 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090316002074 2009-03-16 BIENNIAL STATEMENT 2009-03-01
071116002026 2007-11-16 BIENNIAL STATEMENT 2007-03-01
050510002303 2005-05-10 BIENNIAL STATEMENT 2005-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-26
Type:
Referral
Address:
1 WTC, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-06-27
Type:
Referral
Address:
4 WORLD TRADE CENTER, NEW YORK, NY, 10006
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-04-17
Type:
Referral
Address:
100 BROADWAY TOWER 4, NEW YORK, NY, 10005
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-02-16
Type:
Unprog Rel
Address:
WTC 4, 150 GREENWICH STREET, NEW YORK, NY, 10006
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-01-05
Type:
Unprog Rel
Address:
44 WEST 47TH STREET, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2019-10-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Mandamus and Other

Parties

Party Name:
JOHNSON
Party Role:
Plaintiff
Party Name:
DCM ERECTORS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-01-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Mandamus and Other

Parties

Party Name:
JOHNSON
Party Role:
Plaintiff
Party Name:
DCM ERECTORS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-01-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
JOHNSON
Party Role:
Plaintiff
Party Name:
DCM ERECTORS, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State