Search icon

DIVERSIFIED CONSTRUCTION SERVICES, INC.

Company Details

Name: DIVERSIFIED CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2002 (23 years ago)
Entity Number: 2795955
ZIP code: 13135
County: Oswego
Place of Formation: New York
Address: C/O MARY ANN BIANCHI, 18A CHERRY STREET, PHOENIX, NY, United States, 13135
Principal Address: 18A CHERRY STREET, PHOENIX, NY, United States, 13135

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARYANN BIANCHI Chief Executive Officer 18A CHERRY STREET, PHOENIX, NY, United States, 13135

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MARY ANN BIANCHI, 18A CHERRY STREET, PHOENIX, NY, United States, 13135

Form 5500 Series

Employer Identification Number (EIN):
270045259
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2008-07-31 2012-08-22 Address 18A CHERRY ST, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer)
2008-07-31 2012-08-22 Address C/O MARY ANN BIANCHI, 18A CHERRY STREET, PHOENIX, NY, 13135, USA (Type of address: Service of Process)
2004-09-01 2008-07-31 Address 18A CHERRY ST, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer)
2004-09-01 2012-08-22 Address 18A CHERRY ST, PHOENIX, NY, 13135, USA (Type of address: Principal Executive Office)
2002-08-01 2008-07-31 Address C/O MARY ANN CONVERTINO, 18A CHERRY STREET, PHOENIX, NY, 13135, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140811006598 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120822002446 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100902002822 2010-09-02 BIENNIAL STATEMENT 2010-08-01
080731003095 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060731002552 2006-07-31 BIENNIAL STATEMENT 2006-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-27
Type:
Referral
Address:
7678 STATE STREET, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35900
Current Approval Amount:
35900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36182.28
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25670
Current Approval Amount:
25670
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25857.07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State