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
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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-01-22 |
Name of individual signing | ALEX BERG |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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 |
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) |
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