Search icon

D&T CUSTOM RENOVATIONS CORP.

Company Details

Name: D&T CUSTOM RENOVATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 2004 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3097841
ZIP code: 10001
County: Richmond
Place of Formation: New York
Address: 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, United States, 10001
Principal Address: NONE, NONE, NONE

Contact Details

Phone +1 646-201-1684

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
DENNIS M O'CONNELL Chief Executive Officer 319 BRYSON AVENUE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1204899-DCA Inactive Business 2005-07-28 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1960640 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080903002590 2008-09-03 BIENNIAL STATEMENT 2008-09-01
040902000248 2004-09-02 CERTIFICATE OF INCORPORATION 2004-09-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
704898 TRUSTFUNDHIC INVOICED 2009-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
797781 RENEWAL INVOICED 2009-05-13 100 Home Improvement Contractor License Renewal Fee
797782 RENEWAL INVOICED 2007-08-20 100 Home Improvement Contractor License Renewal Fee
704899 FINGERPRINT INVOICED 2005-07-28 75 Fingerprint Fee
704896 LICENSE INVOICED 2005-07-28 100 Home Improvement Contractor License Fee
704897 TRUSTFUNDHIC INVOICED 2005-07-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State