Search icon

DERMODY CONTRACTING INC.

Company Details

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

DOS Process Agent

Name Role Address
DERMODY CONTRACTING INC. DOS Process Agent 26-35 202ND STREET, BAYSIDE, NY, United States, 11360

Agent

Name Role Address
IBS BUSINESS LICENSING & LEGAL SUPPORT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

Chief Executive Officer

Name Role Address
DENIS M DERMODY Chief Executive Officer 26-35 202ND STREET, BAYSIDE, NY, United States, 11360

Licenses

Number Status Type Date End date
1281468-DCA Active Business 2008-04-09 2025-02-28

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2016-05-02 2016-06-01 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-04-09
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State