Name: | D.D.S.O. MECHANICAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jul 2006 (19 years ago) |
Entity Number: | 3386109 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO Box 577, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
JENNIE DEESSO | DOS Process Agent | PO Box 577, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-13 | 2024-08-01 | Address | 52 TURKEY RUN, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2023-09-13 | 2024-08-01 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2018-08-31 | 2023-09-13 | Address | 52 TURKEY RUN, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2018-06-14 | 2018-08-31 | Address | 52 TURKEY RUN, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2016-04-25 | 2018-06-14 | Address | 35 VAN STEUBEN ROAD, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
2006-07-10 | 2023-09-13 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2006-07-10 | 2016-04-25 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040671 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230913000099 | 2023-09-13 | BIENNIAL STATEMENT | 2022-07-01 |
200811060008 | 2020-08-11 | BIENNIAL STATEMENT | 2020-07-01 |
180831002011 | 2018-08-31 | BIENNIAL STATEMENT | 2018-07-01 |
180614006050 | 2018-06-14 | BIENNIAL STATEMENT | 2016-07-01 |
160425002063 | 2016-04-25 | BIENNIAL STATEMENT | 2014-07-01 |
061030000230 | 2006-10-30 | CERTIFICATE OF PUBLICATION | 2006-10-30 |
060710000344 | 2006-07-10 | ARTICLES OF ORGANIZATION | 2006-07-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312997059 | 0216000 | 2009-05-20 | 73 SPRING ST., OSSINING, NY, 10562 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2009-06-09 |
Abatement Due Date | 2009-06-12 |
Current Penalty | 387.5 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2009-06-09 |
Abatement Due Date | 2009-06-12 |
Current Penalty | 212.5 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State