Search icon

DALIMA CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DALIMA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2004 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3077607
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 80-47 269TH AVE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 80-47 269TH ST, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 718-637-3390

Phone +1 718-343-9800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GURDIAL SINGH DOS Process Agent 80-47 269TH AVE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
GURDIAL SINGH Chief Executive Officer 80-47 269TH ST, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
1267995-DCA Inactive Business 2007-09-17 2013-06-30
1177952-DCA Inactive Business 2004-08-24 2007-06-30

History

Start date End date Type Value
2007-10-11 2013-07-11 Address 80-47 269 STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2007-10-11 2013-07-11 Address 80-43 269 STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2007-10-11 2013-07-11 Address 80-47 269 ST., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2004-07-13 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-13 2007-10-11 Address 8237 259TH ST., FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2150128 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130711002229 2013-07-11 BIENNIAL STATEMENT 2012-07-01
110420000723 2011-04-20 CERTIFICATE OF CORRECTION 2011-04-20
081028002921 2008-10-28 BIENNIAL STATEMENT 2008-07-01
071011002412 2007-10-11 BIENNIAL STATEMENT 2007-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
849145 CNV_TFEE INVOICED 2011-04-25 6 WT and WH - Transaction Fee
849144 TRUSTFUNDHIC INVOICED 2011-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
931243 RENEWAL INVOICED 2011-04-25 100 Home Improvement Contractor License Renewal Fee
849146 TRUSTFUNDHIC INVOICED 2009-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
849150 CNV_TFEE INVOICED 2009-06-23 6 WT and WH - Transaction Fee
931244 RENEWAL INVOICED 2009-06-23 100 Home Improvement Contractor License Renewal Fee
849149 TRUSTFUNDHIC INVOICED 2007-09-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
849147 FINGERPRINT INVOICED 2007-09-17 75 Fingerprint Fee
849148 LICENSE INVOICED 2007-09-17 100 Home Improvement Contractor License Fee
627272 TRUSTFUNDHIC INVOICED 2005-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State