Name: | DORMAR CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1979 (46 years ago) |
Entity Number: | 535225 |
ZIP code: | 11577 |
County: | Queens |
Place of Formation: | New York |
Address: | 48 PASTURE LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Principal Address: | 248-50 54TH AVE, DOUGLASTON, NY, United States, 11362 |
Contact Details
Phone +1 516-626-0212
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 PASTURE LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
JOSEPH M DORIA | Chief Executive Officer | 300 OAKRIDGE LANE, ALBERTSON, NY, United States, 11507 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0931856-DCA | Active | Business | 1996-11-26 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-14 | 2023-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-27 | 2023-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-24 | 2023-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-21 | 2023-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-20 | 2023-07-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210615044 | 2021-06-15 | ASSUMED NAME CORP INITIAL FILING | 2021-06-15 |
090626000916 | 2009-06-26 | CERTIFICATE OF CHANGE | 2009-06-26 |
990208002272 | 1999-02-08 | BIENNIAL STATEMENT | 1999-01-01 |
970313002604 | 1997-03-13 | BIENNIAL STATEMENT | 1997-01-01 |
950621002415 | 1995-06-21 | BIENNIAL STATEMENT | 1994-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3609548 | RENEWAL | INVOICED | 2023-03-02 | 100 | Home Improvement Contractor License Renewal Fee |
3609547 | TRUSTFUNDHIC | INVOICED | 2023-03-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3301244 | RENEWAL | INVOICED | 2021-02-26 | 100 | Home Improvement Contractor License Renewal Fee |
3301243 | TRUSTFUNDHIC | INVOICED | 2021-02-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2935645 | TRUSTFUNDHIC | INVOICED | 2018-11-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2935686 | RENEWAL | INVOICED | 2018-11-28 | 100 | Home Improvement Contractor License Renewal Fee |
2495896 | TRUSTFUNDHIC | INVOICED | 2016-11-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2495897 | RENEWAL | INVOICED | 2016-11-23 | 100 | Home Improvement Contractor License Renewal Fee |
1872095 | TRUSTFUNDHIC | INVOICED | 2014-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1872096 | RENEWAL | INVOICED | 2014-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State