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
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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
DENNIS M O'CONNELL | Chief Executive Officer | 319 BRYSON AVENUE, STATEN ISLAND, NY, United States, 10314 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1204899-DCA | Inactive | Business | 2005-07-28 | 2011-06-30 |
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 |
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