Search icon

DUSSAN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUSSAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2014 (11 years ago)
Entity Number: 4553386
ZIP code: 10001
County: Suffolk
Place of Formation: New York
Activity Description: Dussan removes asbestos, mold and lead. The company also does environmental remediation.
Address: 244 5th Ave., Suite #2327, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 800-729-5723

Phone +1 914-826-3268

Phone +1 631-333-7755

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEAN PIERRE DUSSAN Chief Executive Officer 244 5TH AVE., SUITE #2327, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 5th Ave., Suite #2327, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date Address
25-64ZIZ-SHMO Active Mold Remediation Contractor License (SH126) 2025-02-11 2027-02-28 907 South Second Street, Ronkonkoma, NY, 11779
2102709-DCA Active Business 2021-11-19 2025-02-28 No data
01301 Active Mold Remediation Contractor License (SH126) 2019-02-06 2025-02-28 907 South Second Street, RONKONKOMA, NY, 11779

History

Start date End date Type Value
2025-03-27 2025-05-29 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2025-02-24 2025-03-27 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-09-05 2025-02-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-07-16 2024-09-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-06-04 2024-07-16 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240226003911 2024-02-26 BIENNIAL STATEMENT 2024-02-26
221005002155 2022-10-04 CERTIFICATE OF CHANGE BY ENTITY 2022-10-04
200505061054 2020-05-05 BIENNIAL STATEMENT 2020-03-01
180605007023 2018-06-05 BIENNIAL STATEMENT 2018-03-01
140331000205 2014-03-31 CERTIFICATE OF INCORPORATION 2014-03-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554309 RENEWAL INVOICED 2022-11-15 100 Home Improvement Contractor License Renewal Fee
3554308 TRUSTFUNDHIC INVOICED 2022-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3368874 DCA-SUS CREDITED 2021-09-09 425 Suspense Account
3362187 EXAMHIC INVOICED 2021-08-20 50 Home Improvement Contractor Exam Fee
3362186 TRUSTFUNDHIC INVOICED 2021-08-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3362188 LICENSE INVOICED 2021-08-20 100 Home Improvement Contractor License Fee
3360056 DCA-SUS CREDITED 2021-08-13 75 Suspense Account
3334542 TRUSTFUNDHIC CREDITED 2021-06-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3334541 FINGERPRINT CREDITED 2021-06-01 75 Fingerprint Fee
3334543 EXAMHIC CREDITED 2021-06-01 50 Home Improvement Contractor Exam Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45306.00
Total Face Value Of Loan:
45306.00

Motor Carrier Census

DBA Name:
AMCS ENVIRONMENTAL
Carrier Operation:
Interstate
Fax:
(631) 333-7756
Add Date:
2022-02-25
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State