Search icon

DBI CONSTRUCTION CONSULTANTS LLC

Headquarter

Company Details

Name: DBI CONSTRUCTION CONSULTANTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2008 (17 years ago)
Entity Number: 3617335
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-533-1200

Links between entities

Type Company Name Company Number State
Headquarter of DBI CONSTRUCTION CONSULTANTS LLC, ALABAMA 001-166-687 ALABAMA
Headquarter of DBI CONSTRUCTION CONSULTANTS LLC, FLORIDA M12000003795 FLORIDA
Headquarter of DBI CONSTRUCTION CONSULTANTS LLC, ALASKA 10288623 ALASKA
Headquarter of DBI CONSTRUCTION CONSULTANTS LLC, MINNESOTA 561d35f7-a818-ee11-9073-00155d01c440 MINNESOTA
Headquarter of DBI CONSTRUCTION CONSULTANTS LLC, KENTUCKY 1291895 KENTUCKY
Headquarter of DBI CONSTRUCTION CONSULTANTS LLC, COLORADO 20211631987 COLORADO
Headquarter of DBI CONSTRUCTION CONSULTANTS LLC, IDAHO 5298322 IDAHO
Headquarter of DBI CONSTRUCTION CONSULTANTS LLC, ILLINOIS LLC_12554362 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DBI CONSTRUCTION CONSULTANTS LLC 401(K) PROFIT SHARING PLAN 2023 261771928 2024-01-22 DBI CONSTRUCTION CONSULTANTS LLC 129
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 2125331200
Plan sponsor’s address 1261 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-01-22
Name of individual signing ALEX BERG
DBI CONSTRUCTION CONSULTANTS LLC 401(K) PROFIT SHARING PLAN 2022 261771928 2023-06-01 DBI CONSTRUCTION CONSULTANTS LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 2125331200
Plan sponsor’s address 1261 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing ALEX BERG

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Licenses

Number Status Type Date End date Address
01535 Expired Mold Assessment Contractor License (SH125) 2020-08-07 2022-08-31 1261 Broadway, 9th Fl, NEW YORK, NY, 10001

History

Start date End date Type Value
2024-01-02 2024-08-02 Address ATT: DENNIS DI MILLO, 1261, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-01-07 2024-01-02 Address ATT: DENNIS DI MILLO, 1261, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-01-14 2016-01-07 Address ATT: DENNIS DI MILLO, 161 AVENUE OF AMERICAS 13TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802000600 2024-07-31 CERTIFICATE OF CHANGE BY ENTITY 2024-07-31
240102002568 2024-01-02 BIENNIAL STATEMENT 2024-01-02
221219003428 2022-12-19 BIENNIAL STATEMENT 2022-01-01
200103060319 2020-01-03 BIENNIAL STATEMENT 2020-01-01
160107006212 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140109006734 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120201002200 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100114002107 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080320000305 2008-03-20 CERTIFICATE OF PUBLICATION 2008-03-20
080114000855 2008-01-14 ARTICLES OF ORGANIZATION 2008-01-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State