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
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 | |||||||||||||||
|
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 |
---|
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 |
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) |
1984-07-03 | 1993-08-17 | Address | 27 COLUMBIA ST, ISLIP, NY, 11751, 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 |
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 |
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 |
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 | |||||||||||||||||||||
|
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 |
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