Search icon

D.P. CONSULTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: D.P. CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2000 (25 years ago)
Entity Number: 2532787
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 303 FIFTH AVE SUITE 603, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-481-1880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D.P. CONSULTING CORP. DOS Process Agent 303 FIFTH AVE SUITE 603, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
FRANK FELLONE Chief Executive Officer 303 FIFTH AVE SUITE 603, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1430998-DCA Inactive Business 2012-05-22 2013-06-30

History

Start date End date Type Value
2022-05-28 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-03 2022-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-01 2012-08-15 Address 303 FIFTH AVE SUITE 1005, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-10-01 2012-08-15 Address 303 FIFTH AVE SUITE 1005, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2009-10-01 2012-08-15 Address 303 FIFTH AVE SUITE 1005, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120815006204 2012-08-15 BIENNIAL STATEMENT 2012-07-01
100721002578 2010-07-21 BIENNIAL STATEMENT 2010-07-01
091001002083 2009-10-01 BIENNIAL STATEMENT 2008-07-01
020709002322 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000719000046 2000-07-19 CERTIFICATE OF INCORPORATION 2000-07-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
179024 LL VIO INVOICED 2012-08-27 700 LL - License Violation
1150278 FINGERPRINT INVOICED 2012-07-17 75 Fingerprint Fee
1150279 TRUSTFUNDHIC INVOICED 2012-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1150281 LICENSE INVOICED 2012-05-23 75 Home Improvement Contractor License Fee
1150280 CNV_TFEE INVOICED 2012-05-23 6.849999904632568 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-08
Type:
Planned
Address:
16 MURRAY STREET, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-06-08
Type:
Referral
Address:
430 W. 14TH STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-06-22
Type:
Planned
Address:
NYC DENTAL 421 1ST AVE, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2015-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTEES OF UNITED UN
Party Role:
Plaintiff
Party Name:
D.P. CONSULTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-09-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
D.P. CONSULTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-06-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTEES OF THE UNITE
Party Role:
Plaintiff
Party Name:
D.P. CONSULTING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State