Search icon

DEAN MARTIN CONSTRUCTION, INC.

Company Details

Name: DEAN MARTIN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 2005 (20 years ago)
Date of dissolution: 03 Jun 2010
Entity Number: 3241538
ZIP code: 17233
County: New York
Place of Formation: Pennsylvania
Address: 1122 NORTH MOUNTAIN TOP DRIVE, MCCONNELLSBURG, PA, United States, 17233
Principal Address: 344 S COLDBROOK AVE, CHAMERSBURG, PA, United States, 17201

Contact Details

Phone +1 717-709-0717

Chief Executive Officer

Name Role Address
DEAN E MARTIN Chief Executive Officer 344 S COLDBROOK AVE, CHAMBERSBURG, PA, United States, 17201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1122 NORTH MOUNTAIN TOP DRIVE, MCCONNELLSBURG, PA, United States, 17233

Licenses

Number Status Type Date End date
1210377-DCA Inactive Business 2005-09-19 2009-06-30

History

Start date End date Type Value
2005-08-10 2010-06-03 Address 344 S. COLDBROOK AVE, CHAMBERSBURG, PA, 17201, 2718, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100603000537 2010-06-03 SURRENDER OF AUTHORITY 2010-06-03
070808002322 2007-08-08 BIENNIAL STATEMENT 2007-08-01
050810000267 2005-08-10 APPLICATION OF AUTHORITY 2005-08-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
706517 TRUSTFUNDHIC INVOICED 2007-06-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
798702 RENEWAL INVOICED 2007-06-09 100 Home Improvement Contractor License Renewal Fee
706518 LICENSE INVOICED 2005-09-21 100 Home Improvement Contractor License Fee
706521 FINGERPRINT INVOICED 2005-09-19 75 Fingerprint Fee
706519 FINGERPRINT INVOICED 2005-09-19 75 Fingerprint Fee
706520 TRUSTFUNDHIC INVOICED 2005-09-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State