Search icon

DOUGLAS S. PLOTKE, JR., INC.

Company Details

Name: DOUGLAS S. PLOTKE, JR., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1984 (41 years ago)
Date of dissolution: 12 Nov 2020
Entity Number: 928116
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 48 WEST JEFRYN, DEER PARK, NY, United States, 11729

Contact Details

Phone +1 631-666-3232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0RW39 Active Non-Manufacturer 1991-09-13 2024-03-03 No data No data

Contact Information

POC RALPH PLOTKE
Phone +1 631-666-3232
Fax +1 631-666-3232
Address 48 W JEFRYN BLVD, DEER PARK, SUFFOLK, NY, 11729 4737, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WEST JEFRYN, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
DOUGLAS S PLOTKE JR Chief Executive Officer 48 WEST JEFRYN BLVD, DEER PARK, NY, United States, 11729

Licenses

Number Status Type Date End date
1336788-DCA Inactive Business 2009-10-22 2015-02-28

History

Start date End date Type Value
2004-08-31 2006-06-26 Address 45 THIRD AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1996-08-12 2004-08-31 Address 64 MAPLE AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1993-08-17 2008-07-24 Address 45 THIRD AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-08-17 1996-08-12 Address 45 THIRD AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1993-08-17 2006-06-26 Address 45 THIRD AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1984-07-03 1993-08-17 Address 27 COLUMBIA ST, ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201112000074 2020-11-12 CERTIFICATE OF DISSOLUTION 2020-11-12
120706006772 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100609000135 2010-06-09 ERRONEOUS ENTRY 2010-06-09
DP-1797725 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080724003163 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060626002187 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040831002131 2004-08-31 BIENNIAL STATEMENT 2004-07-01
020710002161 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000807002555 2000-08-07 BIENNIAL STATEMENT 2000-07-01
980717002423 1998-07-17 BIENNIAL STATEMENT 1998-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
977424 TRUSTFUNDHIC INVOICED 2013-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
977423 CNV_TFEE INVOICED 2013-05-06 7.46999979019165 WT and WH - Transaction Fee
1044390 RENEWAL INVOICED 2013-05-06 100 Home Improvement Contractor License Renewal Fee
977425 TRUSTFUNDHIC INVOICED 2011-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1044391 RENEWAL INVOICED 2011-05-14 100 Home Improvement Contractor License Renewal Fee
977426 FINGERPRINT INVOICED 2009-11-10 75 Fingerprint Fee
977428 TRUSTFUNDHIC INVOICED 2009-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
977427 LICENSE INVOICED 2009-10-22 100 Home Improvement Contractor License Fee
977429 FINGERPRINT INVOICED 2009-10-22 75 Fingerprint Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INF501819M783 2009-06-25 2009-06-25 2009-06-25
Unique Award Key CONT_AWD_INF501819M783_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title ROOF AND SIDING REPAIR ON RESIDENCE WITHIN THE LONG ISLAND NWR COMPLEX.
NAICS Code 238160: ROOFING CONTRACTORS
Product and Service Codes Z161: MAINT-REP-ALT/FAMILY HOUSING

Recipient Details

Recipient DOUGLAS S. PLOTKE, JR., INC.
UEI MHUJDLQJWPN1
Legacy DUNS 161638424
Recipient Address UNITED STATES, 48 W JEFRYN BLVD, DEER PARK, 117294737
PO AWARD INF50181AM020 2009-11-16 2009-11-16 2009-11-16
Unique Award Key CONT_AWD_INF50181AM020_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title REPAIR OF SIDING AT QUARTERS # 6 AT THE TARGET ROCK NWR.
NAICS Code 238170: SIDING CONTRACTORS
Product and Service Codes Z161: MAINT-REP-ALT/FAMILY HOUSING

Recipient Details

Recipient DOUGLAS S. PLOTKE, JR., INC.
UEI MHUJDLQJWPN1
Legacy DUNS 161638424
Recipient Address UNITED STATES, 48 W JEFRYN BLVD, DEER PARK, 117294737

Date of last update: 17 Mar 2025

Sources: New York Secretary of State