Search icon

DOVIN CONSTRUCTION CO., INC.

Branch

Company Details

Entity Name: DOVIN CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Apr 1995 (30 years ago)
Branch of: DOVIN CONSTRUCTION CO., INC., NEW YORK (Company Number 236819)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: F95000001789
FEI/EIN Number 112151409
Address: 899 LONG ISLAND AVE., DEER PARK, NY, 11729
Mail Address: 899 LONG ISLAND AVE., DEER PARK, NY, 11729
Place of Formation: NEW YORK

Agent

Name Role
BLACKSTONE CM, INC. Agent

President

Name Role Address
CARAMAGNO DOMINIC President 1 LOFT LN., DIX HILLS, NY, 11746

Director

Name Role Address
CARAMAGNO DOMINIC Director 1 LOFT LN., DIX HILLS, NY, 11746
MINUCCI SAVERIO Director 14 INGRAM DR., HICKSVILLE, NY, 11801
LYNCH ROBERT Director 214 OVERTON ST., DEER PARK, NY, 11729

Vice President

Name Role Address
MINUCCI SAVERIO Vice President 14 INGRAM DR., HICKSVILLE, NY, 11801

Secretary

Name Role Address
LYNCH ROBERT Secretary 214 OVERTON ST., DEER PARK, NY, 11729

Treasurer

Name Role Address
LYNCH ROBERT Treasurer 214 OVERTON ST., DEER PARK, NY, 11729

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-04-05
DOCUMENTS PRIOR TO 1997 1995-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State