Search icon

DFB CONSTRUCTION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DFB CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2015 (10 years ago)
Entity Number: 4805491
ZIP code: 10035
County: Bronx
Place of Formation: New York
Address: 2 East 127th Street, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 347-268-4445

DOS Process Agent

Name Role Address
DFB CONSTRUCTION, LLC DOS Process Agent 2 East 127th Street, NEW YORK, NY, United States, 10035

Agent

Name Role Address
DILOO FOX BROWN Agent 118 BEACON LN., BRONX, NY, 10473

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DILOO BROWN
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P2102291

Unique Entity ID

Unique Entity ID:
VLJAJM5Z8UP5
CAGE Code:
7LK93
UEI Expiration Date:
2025-12-27

Business Information

Activation Date:
2024-12-31
Initial Registration Date:
2016-04-11

Commercial and government entity program

CAGE number:
7LK93
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-31
CAGE Expiration:
2029-12-31
SAM Expiration:
2025-12-27

Contact Information

POC:
DILOO BROWN

Licenses

Number Status Type Date End date
2045482-DCA Active Business 2016-11-10 2025-02-28

History

Start date End date Type Value
2020-11-17 2024-06-29 Address 1463 5TH AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2018-01-08 2020-11-17 Address 918 EAST 211TH., BRONX, NY, 10469, USA (Type of address: Service of Process)
2015-08-17 2024-06-29 Address 118 BEACON LN., BRONX, NY, 10473, USA (Type of address: Registered Agent)
2015-08-17 2018-01-08 Address 118 BEACON LN., BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240629000057 2024-06-29 BIENNIAL STATEMENT 2024-06-29
201117060418 2020-11-17 BIENNIAL STATEMENT 2019-08-01
180108006091 2018-01-08 BIENNIAL STATEMENT 2017-08-01
150817000223 2015-08-17 ARTICLES OF ORGANIZATION 2015-08-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3631840 TRUSTFUNDHIC INVOICED 2023-04-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3631841 RENEWAL INVOICED 2023-04-20 100 Home Improvement Contractor License Renewal Fee
3353189 LICENSE REPL CREDITED 2021-07-26 15 License Replacement Fee
3308372 RENEWAL INVOICED 2021-03-11 100 Home Improvement Contractor License Renewal Fee
3308371 TRUSTFUNDHIC INVOICED 2021-03-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3022106 RENEWAL INVOICED 2019-04-24 100 Home Improvement Contractor License Renewal Fee
3022025 TRUSTFUNDHIC INVOICED 2019-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2472667 BLUEDOT INVOICED 2016-10-17 100 Bluedot Fee
2472662 TRUSTFUNDHIC INVOICED 2016-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2472661 LICENSE INVOICED 2016-10-17 25 Home Improvement Contractor License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State