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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 WEST JEFRYN, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
DOUGLAS S PLOTKE JR | Chief Executive Officer | 48 WEST JEFRYN BLVD, DEER PARK, NY, United States, 11729 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1336788-DCA | Inactive | Business | 2009-10-22 | 2015-02-28 |
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) |
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 |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State