DYCON ENTERPRISES, INC.

Name: | DYCON ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2002 (23 years ago) |
Entity Number: | 2723864 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 CHERRY LANE, FLORAL PARK, NY, United States, 11001 |
Contact Details
Phone +1 516-746-0644
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS YAGILOWICH | DOS Process Agent | 98 CHERRY LANE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
DOUGLAS YAGILOWICH | Chief Executive Officer | 98 CHERRY LANE, FLORAL PARK, NY, United States, 11001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1181591-DCA | Active | Business | 2004-10-01 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-07 | 2023-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-03-07 | 2020-09-28 | Address | 1324A JERICHO TPKE, 1324A JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2008-01-10 | 2018-03-07 | Address | DOUGLAS W. YAGILOWICH, 1324A JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2008-01-10 | 2020-09-28 | Address | 1324A JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2004-01-20 | 2012-02-23 | Address | 99 WEEKS RD, EAST WILLISTON, NY, 11596, 1425, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200928060206 | 2020-09-28 | BIENNIAL STATEMENT | 2020-01-01 |
180307006318 | 2018-03-07 | BIENNIAL STATEMENT | 2018-01-01 |
140224002056 | 2014-02-24 | BIENNIAL STATEMENT | 2014-01-01 |
120223002630 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
100203002922 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3561436 | TRUSTFUNDHIC | INVOICED | 2022-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3561437 | RENEWAL | INVOICED | 2022-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
3244404 | RENEWAL | INVOICED | 2020-10-07 | 100 | Home Improvement Contractor License Renewal Fee |
3244403 | TRUSTFUNDHIC | INVOICED | 2020-10-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2908103 | RENEWAL | INVOICED | 2018-10-11 | 100 | Home Improvement Contractor License Renewal Fee |
2908102 | TRUSTFUNDHIC | INVOICED | 2018-10-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2495209 | RENEWAL | INVOICED | 2016-11-22 | 100 | Home Improvement Contractor License Renewal Fee |
2495208 | TRUSTFUNDHIC | INVOICED | 2016-11-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1891827 | RENEWAL | INVOICED | 2014-11-24 | 100 | Home Improvement Contractor License Renewal Fee |
1891826 | TRUSTFUNDHIC | INVOICED | 2014-11-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State