Search icon

DSL COMMERCIAL CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

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)

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-12-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State