DERMODY CONTRACTING INC.

Name: | DERMODY CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2008 (17 years ago) |
Entity Number: | 3649947 |
ZIP code: | 11360 |
County: | Queens |
Place of Formation: | New York |
Address: | 26-35 202ND STREET, BAYSIDE, NY, United States, 11360 |
Contact Details
Phone +1 718-461-0230
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DERMODY CONTRACTING INC. | DOS Process Agent | 26-35 202ND STREET, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
IBS BUSINESS LICENSING & LEGAL SUPPORT SERVICES INC. | Agent | 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040 |
Name | Role | Address |
---|---|---|
DENIS M DERMODY | Chief Executive Officer | 26-35 202ND STREET, BAYSIDE, NY, United States, 11360 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1281468-DCA | Active | Business | 2008-04-09 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-22 | 2024-03-22 | Address | 26-35 202ND STREET, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2016-07-19 | 2024-03-22 | Address | 26-35 202ND STREET, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
2016-07-19 | 2024-03-22 | Address | 26-35 202ND STREET, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
2012-09-05 | 2016-07-19 | Address | 26-35 202ND STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
2012-05-02 | 2016-07-19 | Address | 40-35 172ND ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322000984 | 2024-03-22 | BIENNIAL STATEMENT | 2024-03-22 |
220323002930 | 2022-03-23 | BIENNIAL STATEMENT | 2022-03-01 |
200316060557 | 2020-03-16 | BIENNIAL STATEMENT | 2020-03-01 |
180423006093 | 2018-04-23 | BIENNIAL STATEMENT | 2018-03-01 |
160719006334 | 2016-07-19 | BIENNIAL STATEMENT | 2016-03-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-05-02 | 2016-06-01 | Quality of Work | No | 0.00 | Referred to Hearing |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3560729 | RENEWAL | INVOICED | 2022-12-01 | 100 | Home Improvement Contractor License Renewal Fee |
3560728 | TRUSTFUNDHIC | INVOICED | 2022-12-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3291287 | RENEWAL | INVOICED | 2021-02-03 | 100 | Home Improvement Contractor License Renewal Fee |
3291286 | TRUSTFUNDHIC | INVOICED | 2021-02-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2903479 | RENEWAL | INVOICED | 2018-10-04 | 100 | Home Improvement Contractor License Renewal Fee |
2903478 | TRUSTFUNDHIC | INVOICED | 2018-10-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2539733 | TRUSTFUNDHIC | INVOICED | 2017-01-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2539734 | RENEWAL | INVOICED | 2017-01-25 | 100 | Home Improvement Contractor License Renewal Fee |
1883399 | TRUSTFUNDHIC | INVOICED | 2014-11-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1883400 | RENEWAL | INVOICED | 2014-11-14 | 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