Search icon

DCMI INC.

Company Details

Name: DCMI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 2011 (13 years ago)
Date of dissolution: 16 Sep 2019
Entity Number: 4180205
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 148-29 CROSS ISLAND PARKWAY, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-939-3399

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALBERT MAIMONE & ASSOCIATES, P.C. DOS Process Agent 148-29 CROSS ISLAND PARKWAY, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
2000189-DCA Inactive Business 2013-10-25 2017-02-28
1419714-DCA Inactive Business 2012-02-15 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
190916000407 2019-09-16 CERTIFICATE OF DISSOLUTION 2019-09-16
111223000029 2011-12-23 CERTIFICATE OF INCORPORATION 2011-12-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2022505 RENEWAL INVOICED 2015-03-19 100 Home Improvement Contractor License Renewal Fee
2022504 TRUSTFUNDHIC INVOICED 2015-03-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1469735 TRUSTFUNDHIC INVOICED 2013-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1469734 LICENSE INVOICED 2013-10-23 75 Home Improvement Contractor License Fee
1133313 CNV_MS INVOICED 2013-08-19 15 Miscellaneous Fee
1133314 TRUSTFUNDHIC INVOICED 2013-07-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1225081 RENEWAL INVOICED 2013-07-19 100 Home Improvement Contractor License Renewal Fee
1133317 FINGERPRINT INVOICED 2012-02-15 75 Fingerprint Fee
1133316 TRUSTFUNDHIC INVOICED 2012-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1133315 LICENSE INVOICED 2012-02-15 75 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-210402 Office of Administrative Trials and Hearings Issued Settled 2014-09-02 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-210523 Office of Administrative Trials and Hearings Issued Settled 2014-08-11 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-23
Type:
Referral
Address:
8 JANE STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 961-6611
Add Date:
2012-07-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 26 Mar 2025

Sources: New York Secretary of State