DHAMI ENTERPRISES INC.

Name: | DHAMI ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2009 (16 years ago) |
Entity Number: | 3866286 |
ZIP code: | 11563 |
County: | Queens |
Place of Formation: | New York |
Address: | 7 SAINT JAMES PL, LYNBROOK, NY, United States, 11563 |
Contact Details
Phone +1 347-234-8073
Phone +1 718-480-6143
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AVITAR SINGH | Chief Executive Officer | 7 SAINT JAMES PL, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
AVITAR SINGH | DOS Process Agent | 7 SAINT JAMES PL, LYNBROOK, NY, United States, 11563 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2054615-DCA | Active | Business | 2017-06-19 | 2025-02-28 |
1337335-DCA | Inactive | Business | 2009-10-28 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-13 | 2020-07-07 | Address | 11-18 95TH AVENUE 3RD FL, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200707061315 | 2020-07-07 | BIENNIAL STATEMENT | 2019-10-01 |
170518000100 | 2017-05-18 | ANNULMENT OF DISSOLUTION | 2017-05-18 |
DP-2165714 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
091013000376 | 2009-10-13 | CERTIFICATE OF INCORPORATION | 2009-10-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3628847 | TRUSTFUNDHIC | INVOICED | 2023-04-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3628848 | RENEWAL | INVOICED | 2023-04-12 | 100 | Home Improvement Contractor License Renewal Fee |
3293572 | RENEWAL | INVOICED | 2021-02-09 | 100 | Home Improvement Contractor License Renewal Fee |
2977336 | RENEWAL | INVOICED | 2019-02-07 | 100 | Home Improvement Contractor License Renewal Fee |
2977335 | TRUSTFUNDHIC | INVOICED | 2019-02-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2619970 | LICENSE | INVOICED | 2017-06-05 | 100 | Home Improvement Contractor License Fee |
2619977 | FINGERPRINT | INVOICED | 2017-06-05 | 75 | Fingerprint Fee |
2619971 | TRUSTFUNDHIC | INVOICED | 2017-06-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
978708 | LICENSE | INVOICED | 2009-10-28 | 100 | Home Improvement Contractor License Fee |
978707 | FINGERPRINT | INVOICED | 2009-10-28 | 75 | Fingerprint Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-210461 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2014-09-03 | No data | 2015-04-18 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-10004 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2013-08-27 | No data | 2013-10-17 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State