Search icon

DOUGLAS S. PLOTKE, JR., INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
0RW39
UEI Expiration Date:
2014-08-13

Business Information

Doing Business As:
ROOF SERVICES
Division Name:
ROOF SERVICES
Activation Date:
2013-09-13
Initial Registration Date:
2009-06-25

Commercial and government entity program

CAGE number:
0RW39
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
RALPH PLOTKE
Corporate URL:
http://www.roofservices.com

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)

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

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

Procurement Instrument Identifier:
INF50181AM020
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2980.00
Base And Exercised Options Value:
2980.00
Base And All Options Value:
2980.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-11-16
Description:
REPAIR OF SIDING AT QUARTERS # 6 AT THE TARGET ROCK NWR.
Naics Code:
238170: SIDING CONTRACTORS
Product Or Service Code:
Z161: MAINT-REP-ALT/FAMILY HOUSING
Procurement Instrument Identifier:
INF501819M783
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12950.00
Base And Exercised Options Value:
12950.00
Base And All Options Value:
12950.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-06-25
Description:
ROOF AND SIDING REPAIR ON RESIDENCE WITHIN THE LONG ISLAND NWR COMPLEX.
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z161: MAINT-REP-ALT/FAMILY HOUSING

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State