Name: | MCDERMOTT CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 2006 (19 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3308929 |
ZIP code: | 11001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 267 PLAINFIELD AVE, FLORAL PARK, NY, United States, 11001 |
Contact Details
Phone +1 516-784-6322
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MCDERMOTT | DOS Process Agent | 267 PLAINFIELD AVE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
JOHN MCDERMOTT | Chief Executive Officer | 267 PLAINFIELD AVE, FLORAL PARK, NY, United States, 11001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1250727-DCA | Inactive | Business | 2007-03-27 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-20 | 2008-01-03 | Address | 267 PLAINFIELD AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2121561 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080103002364 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
060120000962 | 2006-01-20 | CERTIFICATE OF INCORPORATION | 2006-01-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
820117 | TRUSTFUNDHIC | INVOICED | 2009-06-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
820122 | RENEWAL | INVOICED | 2009-06-18 | 100 | Home Improvement Contractor License Renewal Fee |
820118 | TRUSTFUNDHIC | INVOICED | 2007-05-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
820123 | RENEWAL | INVOICED | 2007-05-19 | 100 | Home Improvement Contractor License Renewal Fee |
820119 | TRUSTFUNDHIC | INVOICED | 2007-03-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
820121 | LICENSE | INVOICED | 2007-03-27 | 25 | Home Improvement Contractor License Fee |
820120 | FINGERPRINT | INVOICED | 2007-03-27 | 75 | Fingerprint Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State