Search icon

DRUMRIVER INDUSTRIES, INC.

Company Details

Name: DRUMRIVER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 2000 (25 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2499802
ZIP code: 11212
County: Suffolk
Place of Formation: New York
Address: 1707 DEAN STREET, BROOKLYN, NY, United States, 11212
Principal Address: 1707 DEAN STREET, BROOKLYN, NY, United States, 11213

Contact Details

Phone +1 718-221-0386

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRI RIVERS DOS Process Agent 1707 DEAN STREET, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
HENRI RIVERS Chief Executive Officer 1707 DEAN STREET, BROOKLYN, NY, United States, 11213

Licenses

Number Status Type Date End date
1218929-DCA Inactive Business 2006-02-09 2011-06-30

History

Start date End date Type Value
2002-04-08 2006-04-24 Address 63 JAMAICA AVE, WYANDANCH, NY, 11798, 2820, USA (Type of address: Chief Executive Officer)
2002-04-08 2006-04-24 Address 63 JAMAICA AVE, WYANDANCH, NY, 11798, 2820, USA (Type of address: Principal Executive Office)
2002-04-08 2006-04-24 Address 63 JAMAICA AVE, WYANDANCH, NY, 11798, 2820, USA (Type of address: Service of Process)
2000-04-17 2002-04-08 Address C/O MR. HENRI RIVERS, 63 JAMAICA AVE., WYANDANCH, NY, 11798, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1841941 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080411002119 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060424002496 2006-04-24 BIENNIAL STATEMENT 2006-04-01
020408002535 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000417000585 2000-04-17 CERTIFICATE OF INCORPORATION 2000-04-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
755715 TRUSTFUNDHIC INVOICED 2009-07-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
806622 RENEWAL INVOICED 2009-07-22 100 Home Improvement Contractor License Renewal Fee
755716 TRUSTFUNDHIC INVOICED 2007-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
806623 RENEWAL INVOICED 2007-05-26 100 Home Improvement Contractor License Renewal Fee
755718 FINGERPRINT INVOICED 2006-02-09 75 Fingerprint Fee
755717 LICENSE INVOICED 2006-02-09 75 Home Improvement Contractor License Fee
755719 TRUSTFUNDHIC INVOICED 2006-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State