Search icon

DEPENDABLE FIELD SERVICES CORP.

Headquarter

Company Details

Name: DEPENDABLE FIELD SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2007 (18 years ago)
Entity Number: 3534400
ZIP code: 11793
County: Putnam
Place of Formation: New York
Principal Address: 146 DUKE DRIVE, CARMEL, NY, United States, 10512
Address: 1400 WANTAGH AVENUE, SUITE 101, WANTAGH, NY, United States, 11793

Contact Details

Phone +1 877-337-2739

Phone +1 845-405-6464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROMAN ABREU Chief Executive Officer 146 DUKE DRIVE, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
C/O FRED SICA, CPA DOS Process Agent 1400 WANTAGH AVENUE, SUITE 101, WANTAGH, NY, United States, 11793

Links between entities

Type:
Headquarter of
Company Number:
0986638
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2112575-DCA Active Business 2023-04-18 2025-02-28
1352790-DCA Inactive Business 2012-06-18 2015-02-28

History

Start date End date Type Value
2023-03-31 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2023-03-31 Address 146 DUKE DRIVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-19 2023-03-31 Address 146 DUKE DRIVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2007-06-21 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230331001939 2023-03-31 BIENNIAL STATEMENT 2021-06-01
191030000688 2019-10-30 ANNULMENT OF DISSOLUTION 2019-10-30
DP-2154786 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130619006338 2013-06-19 BIENNIAL STATEMENT 2013-06-01
120719002808 2012-07-19 BIENNIAL STATEMENT 2011-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3623825 LICENSE INVOICED 2023-03-30 100 Home Improvement Contractor License Fee
3623826 EXAMHIC INVOICED 2023-03-30 50 Home Improvement Contractor Exam Fee
2087931 PROCESSING INVOICED 2015-05-22 25 License Processing Fee
2087930 DCA-SUS CREDITED 2015-05-22 75 Suspense Account
2050676 RENEWAL CREDITED 2015-04-16 100 Home Improvement Contractor License Renewal Fee
2050675 TRUSTFUNDHIC INVOICED 2015-04-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1123261 CNV_MS INVOICED 2013-07-30 10 Miscellaneous Fee
1123266 TRUSTFUNDHIC INVOICED 2013-05-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1123267 RENEWAL INVOICED 2013-05-15 100 Home Improvement Contractor License Renewal Fee
1123262 TRUSTFUNDHIC INVOICED 2012-06-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State