DIONISOS CONSTRUCTION CORP.

Name: | DIONISOS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2004 (21 years ago) |
Entity Number: | 3005054 |
ZIP code: | 11370 |
County: | Queens |
Place of Formation: | New York |
Address: | 2130 72ND ST, FL 1, EAST ELMHURST, NY, United States, 11370 |
Contact Details
Phone +1 718-777-5048
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DHIONIS KENINI | Chief Executive Officer | 2130 72ND ST, FL 1, EAST ELMHURST, NY, United States, 11370 |
Name | Role | Address |
---|---|---|
DIONISOS CONSTRUCTION CORP. | DOS Process Agent | 2130 72ND ST, FL 1, EAST ELMHURST, NY, United States, 11370 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1223610-DCA | Active | Business | 2013-05-15 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-05 | 2024-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-24 | 2023-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-19 | 2022-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-01-09 | 2018-01-10 | Address | 21-21 31ST ST / APT 1K, ASTORIA, NY, 11105, 2620, USA (Type of address: Chief Executive Officer) |
2014-01-09 | 2018-01-10 | Address | 21-24 31ST ST / APT 1K, ASTORIA, NY, 11105, 2620, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180110006174 | 2018-01-10 | BIENNIAL STATEMENT | 2018-01-01 |
140109006242 | 2014-01-09 | BIENNIAL STATEMENT | 2014-01-01 |
120227002427 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
100218002285 | 2010-02-18 | BIENNIAL STATEMENT | 2010-01-01 |
080116002755 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3579301 | TRUSTFUNDHIC | INVOICED | 2023-01-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3579302 | RENEWAL | INVOICED | 2023-01-10 | 100 | Home Improvement Contractor License Renewal Fee |
3284668 | TRUSTFUNDHIC | INVOICED | 2021-01-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3284669 | RENEWAL | INVOICED | 2021-01-16 | 100 | Home Improvement Contractor License Renewal Fee |
2955859 | TRUSTFUNDHIC | INVOICED | 2019-01-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2955860 | RENEWAL | INVOICED | 2019-01-02 | 100 | Home Improvement Contractor License Renewal Fee |
2519151 | TRUSTFUNDHIC | INVOICED | 2016-12-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2519152 | RENEWAL | INVOICED | 2016-12-21 | 100 | Home Improvement Contractor License Renewal Fee |
1928533 | RENEWAL | INVOICED | 2014-12-31 | 100 | Home Improvement Contractor License Renewal Fee |
1928532 | TRUSTFUNDHIC | INVOICED | 2014-12-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-222863 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-10-24 | 250 | 2022-04-25 | Failed to provide off-street parking for vehicles used to transport waste |
TWC-216156 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-06-16 | 2500 | 2019-04-14 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State