DPMP GENERAL CONTRACTOR, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | DPMP GENERAL CONTRACTOR, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 11 Apr 2005 |
Branch of: | DPMP GENERAL CONTRACTOR, INC., NEW YORK (Company Number 2276880) |
Business ALEI: | 0817831 |
Annual report due: | 11 Apr 2006 |
Mailing address: | 27 SAINT CHARLES STREET, THORNWOOD, NY, 10594 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
DOMINICK LIO | Officer | 27 SAINT CHARLES ST, THORNWOOD, NY, 10594, United States | 11 LANDERS MANOR RD, WHITE PLAINS, NY, 10607, United States |
MATTHEW LIO | Officer | 27 SAINT CHARLES ST, THORNWOOD, NY, 10594, United States | 11 LANDERS MANOR RD, WHITE PLAINS, NY, 10607, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010444029 | 2022-02-10 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007336874 | 2021-05-14 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002902906 | 2005-04-11 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information