Search icon

D.B. DEMOLITION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.B. DEMOLITION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2001 (24 years ago)
Entity Number: 2677011
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 129 LOUISIANA AVENUE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANAGING DIRECTOR Chief Executive Officer 129 LOUISIANA AVENUE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
D.B. DEMOLITION INC. DOS Process Agent 129 LOUISIANA AVENUE, BROOKLYN, NY, United States, 11207

Permits

Number Date End date Type Address
B162025157A44 2025-06-06 2025-06-12 COMMERCIAL REFUSE CONTAINER PARK PLACE, BROOKLYN, FROM STREET ROCHESTER AVENUE TO STREET UTICA AVENUE
B162025157A45 2025-06-06 2025-06-12 COMMERCIAL REFUSE CONTAINER PARK PLACE, BROOKLYN, FROM STREET BUFFALO AVENUE TO STREET RALPH AVENUE
B162025157A54 2025-06-06 2025-06-12 COMMERCIAL REFUSE CONTAINER EAST 7 STREET, BROOKLYN, FROM STREET AVENUE J TO STREET AVENUE K
B162025157A29 2025-06-06 2025-06-10 COMMERCIAL REFUSE CONTAINER EAST 69 STREET, BROOKLYN, FROM STREET AVENUE V TO STREET AVENUE W
B162025157A46 2025-06-06 2025-06-12 COMMERCIAL REFUSE CONTAINER EAST 7 STREET, BROOKLYN, FROM STREET AVENUE K TO STREET AVENUE L

History

Start date End date Type Value
2025-03-17 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-30 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-24 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-26 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230125000294 2023-01-25 BIENNIAL STATEMENT 2021-08-01
190808060110 2019-08-08 BIENNIAL STATEMENT 2019-08-01
180731006015 2018-07-31 BIENNIAL STATEMENT 2017-08-01
151210006215 2015-12-10 BIENNIAL STATEMENT 2015-08-01
131203006133 2013-12-03 BIENNIAL STATEMENT 2013-08-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227208 Office of Administrative Trials and Hearings Issued Calendared 2023-07-15 2500 No data An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vii) any other material change in the information submitted pursuant to this subchapter.
TWC-221543 Office of Administrative Trials and Hearings Issued Settled 2021-04-14 500 2022-05-03 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-221205 Office of Administrative Trials and Hearings Issued Settled 2021-03-22 250 2022-05-03 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-215994 Office of Administrative Trials and Hearings Issued Settled 2018-06-21 250 2018-07-18 Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle.
TWC-210649 Office of Administrative Trials and Hearings Issued Settled 2014-09-05 250 2014-11-05 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State