Search icon

DSL COMMERCIAL CONSTRUCTION, INC.

Company Details

Name: DSL COMMERCIAL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2007 (18 years ago)
Date of dissolution: 18 May 2020
Entity Number: 3564539
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 32-01 COLLEGE POINT BLVD, 2ND FL, FLUSHING, NY, United States, 11354
Principal Address: 133 EVELYN RD, MIMEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAO T LIMA Chief Executive Officer 33 TEC STREET, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-01 COLLEGE POINT BLVD, 2ND FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2022-10-13 2023-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-16 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-01 2016-10-04 Address 33 TEC STREET, HICKSVILLE, NY, 11801, 3618, USA (Type of address: Service of Process)
2009-10-20 2015-09-01 Address 133 EVELYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2009-10-20 2015-09-01 Address 133 EVELYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2007-09-06 2015-09-01 Address 133 EVELYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2007-09-06 2021-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200518000123 2020-05-18 CERTIFICATE OF DISSOLUTION 2020-05-18
161004000141 2016-10-04 CERTIFICATE OF CHANGE 2016-10-04
150901006209 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130923006275 2013-09-23 BIENNIAL STATEMENT 2013-09-01
111020002257 2011-10-20 BIENNIAL STATEMENT 2011-09-01
091020002195 2009-10-20 BIENNIAL STATEMENT 2009-09-01
070906000292 2007-09-06 CERTIFICATE OF INCORPORATION 2007-09-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2831813 Intrastate Non-Hazmat 2015-12-16 10000 2015 1 2 Private(Property)
Legal Name DSL COMMERCIAL CONSTRUCTION INC
DBA Name -
Physical Address 33 TEC STREET, HICKSVILLE, NY, 11801, US
Mailing Address 33 TEC STREET, HICKSVILLE, NY, 11801, US
Phone (516) 279-4277
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 11 Mar 2025

Sources: New York Secretary of State