Search icon

DOLPHIN CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DOLPHIN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2001 (25 years ago)
Entity Number: 2590173
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 5 WESTCHESTER PLAZA, SUITE 137, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 WESTCHESTER PLAZA, SUITE 137, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
EDWARD TATIAN Chief Executive Officer 5 WESTCHESTER PLAZA, SUITE 137, ELMSFORD, NY, United States, 10523

Links between entities

Type:
Headquarter of
Company Number:
2824070
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0966763
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134149973
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-12 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-22 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-18 2017-03-03 Address 410 SAW MILL RIVER RD, STE LL165, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210216060517 2021-02-16 BIENNIAL STATEMENT 2021-01-01
170303002007 2017-03-03 BIENNIAL STATEMENT 2017-01-01
090109002610 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070308002160 2007-03-08 BIENNIAL STATEMENT 2007-01-01
050318003027 2005-03-18 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State