DICOR CONSTRUCTION INC.

Name: | DICOR CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2011 (14 years ago) |
Entity Number: | 4153086 |
ZIP code: | 11764 |
County: | Nassau |
Place of Formation: | New York |
Address: | 79 HUNTER AVE, MILLER PLACE, NY, United States, 11764 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD OLSEN | Chief Executive Officer | 79 HUNTER AVE, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
EDWARD OLSEN | DOS Process Agent | 79 HUNTER AVE, MILLER PLACE, NY, United States, 11764 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-12 | 2025-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-13 | 2025-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-17 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-17 | 2024-10-17 | Address | 79 HUNTER AVE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2024-10-12 | 2024-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017000308 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
230113003479 | 2023-01-13 | BIENNIAL STATEMENT | 2021-10-01 |
131213002160 | 2013-12-13 | BIENNIAL STATEMENT | 2013-10-01 |
111013000602 | 2011-10-13 | CERTIFICATE OF INCORPORATION | 2011-10-13 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State