Search icon

DENNIS ADAMS CONTRACTING, INC.

Headquarter

Company Details

Name: DENNIS ADAMS CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2002 (23 years ago)
Entity Number: 2720863
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 130 MILTON DRIVE, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS ADAMS Chief Executive Officer 130 MILTON DRIVE, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 MILTON DRIVE, THORNWOOD, NY, United States, 10594

Links between entities

Type:
Headquarter of
Company Number:
0963327
State:
CONNECTICUT

History

Start date End date Type Value
2025-04-15 2025-04-15 Address 130 MILTON DRIVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2024-08-01 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-29 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-09 2025-04-15 Address 130 MILTON DRIVE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2009-02-09 2012-03-20 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250415000977 2025-04-15 BIENNIAL STATEMENT 2025-04-15
140324002054 2014-03-24 BIENNIAL STATEMENT 2014-01-01
120320002453 2012-03-20 BIENNIAL STATEMENT 2012-01-01
100210002557 2010-02-10 BIENNIAL STATEMENT 2010-01-01
090209002461 2009-02-09 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
630132 LICENSE INVOICED 2004-09-27 50 Home Improvement Contractor License Fee
37141 SV VIO INVOICED 2004-09-22 1000 SV - Vehicle Seizure
630133 FINGERPRINT INVOICED 2004-09-21 75 Fingerprint Fee
630134 TRUSTFUNDHIC INVOICED 2004-09-21 250 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-11-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
69600.00
Total Face Value Of Loan:
69600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-06-28
Type:
Referral
Address:
14 FAIRVIEW AVENUE, TUCKAHOE, NY, 10707
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-10-01
Type:
Complaint
Address:
55 CIRCULAR STREET, THORNWOOD, NY, 10594
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-06-05
Type:
Referral
Address:
123 N. WASHINGTON AVE, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-10-03
Operation Classification:
Private(Property)
power Units:
6
Drivers:
3
Inspections:
2
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State