Search icon

RAYMOND S. DEAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAYMOND S. DEAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1981 (44 years ago)
Date of dissolution: 28 Jun 2019
Entity Number: 689168
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: 408 LOCUST STREET, MOUNT VERNON, NY, United States, 10552

Contact Details

Phone +1 914-668-6677

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND S DEAN Chief Executive Officer 408 LOCUST ST, MOUNT VERNON, NY, United States, 10552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 408 LOCUST STREET, MOUNT VERNON, NY, United States, 10552

Licenses

Number Status Type Date End date
0907026-DCA Inactive Business 2002-12-06 2019-02-28

History

Start date End date Type Value
1997-02-28 2001-03-14 Address 212 OSBORN AVE, MAMARONECK, NY, 10543, 3808, USA (Type of address: Chief Executive Officer)
1994-03-28 1997-02-28 Address 208 WEST STREET, MAMARONECK, NY, 10543, 3138, USA (Type of address: Chief Executive Officer)
1993-04-28 1994-03-28 Address 408 LOCUST STREET, MOUNT VERNON, NY, 10552, 2605, USA (Type of address: Chief Executive Officer)
1991-03-19 1994-03-28 Address 408 LOCUST STREET, MOUNT VERNON, NY, 10552, 2605, USA (Type of address: Service of Process)
1981-03-30 1991-03-19 Address BOX 31, FLEETWOOD STATION, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190628000190 2019-06-28 CERTIFICATE OF DISSOLUTION 2019-06-28
130326002175 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110330002525 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090302002095 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070320003051 2007-03-20 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2518401 RENEWAL INVOICED 2016-12-21 100 Home Improvement Contractor License Renewal Fee
2518400 TRUSTFUNDHIC INVOICED 2016-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1861025 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1861026 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee
462275 TRUSTFUNDHIC INVOICED 2013-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1310876 RENEWAL INVOICED 2013-04-30 100 Home Improvement Contractor License Renewal Fee
462261 CNV_TFEE INVOICED 2011-07-13 7.46999979019165 WT and WH - Transaction Fee
462262 TRUSTFUNDHIC INVOICED 2011-07-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1310877 RENEWAL INVOICED 2011-07-13 100 Home Improvement Contractor License Renewal Fee
462274 CNV_TFEE INVOICED 2009-04-07 6 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-07-16
Type:
Complaint
Address:
15 CEDAR ST., BRONXVILLE, NY, 10708
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-10-02
Type:
Referral
Address:
55 CHURCH STREET, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-09-30
Type:
Complaint
Address:
55 CHURCH STREET, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 668-5831
Add Date:
2007-09-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State