Name: | DAWKINS DEVELOPMENT GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2013 (12 years ago) |
Entity Number: | 4341673 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | We are general contractors that specialize in new construction, renovations, and remodeling projects. |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 418 Broadway STE R, Suite 365, Albany, NY, United States, 12207 |
Contact Details
Website http://www.dawkinsdevelopmentgroup.com
Phone +1 718-413-8330
Phone +1 914-835-8900
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DANIEL DAWKINS | Chief Executive Officer | 418 BROADWAY STE R, # 365, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2028618-DCA | Inactive | Business | 2015-09-18 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-04 | 2025-01-04 | Address | 56 LAFAYETTE AVE, # 365, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2025-01-04 | 2025-01-04 | Address | 418 BROADWAY STE R, # 365, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2025-01-04 | 2025-01-04 | Address | 600 MAMARONECK AVE, STE 400, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2025-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-17 | 2024-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250104000066 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
231004001792 | 2023-10-04 | BIENNIAL STATEMENT | 2023-01-01 |
230810000152 | 2023-08-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-10 |
191223000867 | 2019-12-23 | CERTIFICATE OF CHANGE | 2019-12-23 |
190419060405 | 2019-04-19 | BIENNIAL STATEMENT | 2019-01-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-07-05 | 2019-08-06 | Exchange Goods/Contract Cancelled | No | 0.00 | Advised to Sue |
2019-06-27 | 2019-08-02 | Non-Delivery of Service | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3286510 | RENEWAL | INVOICED | 2021-01-21 | 100 | Home Improvement Contractor License Renewal Fee |
3286509 | TRUSTFUNDHIC | INVOICED | 2021-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2986407 | TRUSTFUNDHIC | INVOICED | 2019-02-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2986408 | RENEWAL | INVOICED | 2019-02-21 | 100 | Home Improvement Contractor License Renewal Fee |
2562832 | TRUSTFUNDHIC | INVOICED | 2017-02-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2562833 | RENEWAL | INVOICED | 2017-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
2175467 | DCA-SUS | CREDITED | 2015-09-22 | 75 | Suspense Account |
2172039 | FINGERPRINT | CREDITED | 2015-09-17 | 75 | Fingerprint Fee |
2169707 | TRUSTFUNDHIC | INVOICED | 2015-09-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2169708 | LICENSE | INVOICED | 2015-09-15 | 75 | Home Improvement Contractor License Fee |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State