-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11733
›
-
DIF NY CONSTRUCTION LLC
Company Details
Name: |
DIF NY CONSTRUCTION LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
18 Aug 2016 (9 years ago)
|
Date of dissolution: |
26 Feb 2025 |
Entity Number: |
4995468 |
ZIP code: |
11733
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
25 PARK STREET, EAST SETAUKAT, NY, United States, 11733 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
25 PARK STREET, EAST SETAUKAT, NY, United States, 11733
|
U.S. Small Business Administration Profile
Contact Person:
ILAN FEDER
Unique Entity ID
Unique Entity ID:
DM9FPFM74ZK3
UEI Expiration Date:
2025-09-27
Business Information
Division Name:
DIF NY CONSTRUCTION LLC
Division Number:
DIF NY CON
Activation Date:
2024-10-01
Initial Registration Date:
2017-04-25
Commercial and government entity program
CAGE Update Date:
2024-10-01
CAGE Expiration:
2029-10-01
SAM Expiration:
2025-09-27
Contact Information
Corporate URL:
www.difnewyork.com
History
Start date |
End date |
Type |
Value |
2016-10-18
|
2025-03-05
|
Address
|
25 PARK STREET, EAST SETAUKAT, NY, 11733, USA (Type of address: Service of Process)
|
2016-08-18
|
2016-10-18
|
Address
|
911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250305002725
|
2025-02-26
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2025-02-26
|
161019000512
|
2016-10-19
|
CERTIFICATE OF PUBLICATION
|
2016-10-19
|
161018000613
|
2016-10-18
|
CERTIFICATE OF CHANGE
|
2016-10-18
|
160818010025
|
2016-08-18
|
ARTICLES OF ORGANIZATION
|
2016-08-18
|
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State