DEWBERRY DESIGN-BUILDERS INC.

Name: | DEWBERRY DESIGN-BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2011 (14 years ago) |
Entity Number: | 4136791 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8401 ARLINGTON BLVD, FAIRFAX, VA, United States, 22031 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DANIEL F. SOUTHWICK (PRESIDENT) | Chief Executive Officer | 2610 WYCLIFF ROAD, SUITE 410, RALEIGH, NC, United States, 27607 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-08-24 | 2023-08-24 | Address | 2610 WYCLIFF ROAD, SUITE 410, RALEIGH, NC, 27607, USA (Type of address: Chief Executive Officer) |
2023-08-24 | 2023-08-24 | Address | 2610 WYCLIFF RD, SUITE 410, RALEIGH, NC, 27607, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2023-08-24 | Address | 2610 WYCLIFF ROAD, SUITE 410, RALEIGH, NC, 27607, USA (Type of address: Chief Executive Officer) |
2013-08-19 | 2019-08-01 | Address | 8401 ARLINGTON BLVD, FAIRFAX, NY, 22031, USA (Type of address: Chief Executive Officer) |
2011-08-31 | 2023-08-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824000215 | 2023-08-24 | BIENNIAL STATEMENT | 2023-08-01 |
210804000540 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
190801060618 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170815006059 | 2017-08-15 | BIENNIAL STATEMENT | 2017-08-01 |
150828006163 | 2015-08-28 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State