DYR-EX GENERAL CONTRACTING INC.

Name: | DYR-EX GENERAL CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2008 (17 years ago) |
Entity Number: | 3612990 |
ZIP code: | 11374 |
County: | Queens |
Place of Formation: | New York |
Address: | 85-20 67TH RD, REGO PARK, NY, United States, 11374 |
Contact Details
Phone +1 718-565-8395
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARIUSZ LIPSKI | Chief Executive Officer | 85-20 67TH RD, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85-20 67TH RD, REGO PARK, NY, United States, 11374 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1283780-DCA | Active | Business | 2008-05-01 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-17 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-02-19 | 2014-03-14 | Address | 63-21 82ND PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
2010-02-19 | 2014-03-14 | Address | 63-21 82ND PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office) |
2008-01-04 | 2022-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-01-04 | 2014-03-14 | Address | 63-21 82 PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140314002502 | 2014-03-14 | BIENNIAL STATEMENT | 2014-01-01 |
100219002367 | 2010-02-19 | BIENNIAL STATEMENT | 2010-01-01 |
080104000728 | 2008-01-04 | CERTIFICATE OF INCORPORATION | 2008-01-04 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-10-28 | 2021-12-01 | Billing Dispute | Yes | 11600.00 | Cash Amount |
2020-09-04 | 2020-10-15 | Exchange Goods/Contract Cancelled | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3561764 | RENEWAL | INVOICED | 2022-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
3561763 | TRUSTFUNDHIC | INVOICED | 2022-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3307644 | TRUSTFUNDHIC | INVOICED | 2021-03-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3307645 | RENEWAL | INVOICED | 2021-03-10 | 100 | Home Improvement Contractor License Renewal Fee |
2956598 | RENEWAL | INVOICED | 2019-01-03 | 100 | Home Improvement Contractor License Renewal Fee |
2956597 | TRUSTFUNDHIC | INVOICED | 2019-01-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2554322 | RENEWAL | INVOICED | 2017-02-16 | 100 | Home Improvement Contractor License Renewal Fee |
2554321 | TRUSTFUNDHIC | INVOICED | 2017-02-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1979967 | TRUSTFUNDHIC | INVOICED | 2015-02-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1979968 | RENEWAL | INVOICED | 2015-02-11 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State