Search icon

DPMP GENERAL CONTRACTOR, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Officer

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

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 -
See something incorrect or outdated? Let us know

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