Name: | DI NOTA CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1985 (40 years ago) |
Entity Number: | 1014074 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 399 KNOLLWOOD ROAD #300, WHITE PLAINS, NY, United States, 10603 |
Principal Address: | 125 GERTRUDE AVENUE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS DINOTA, JR. | Chief Executive Officer | 125 GERTRUDE AVENUE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
DILAPI & CO PC | DOS Process Agent | 399 KNOLLWOOD ROAD #300, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-24 | 2013-09-12 | Address | 491 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2007-07-24 | 2009-07-27 | Address | 599 W HARTSDALE AVENUE, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process) |
2003-08-14 | 2007-07-24 | Address | 491 HARRISON AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
1999-10-04 | 2007-07-24 | Address | 599 W HARTSDALE AVE, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process) |
1999-10-04 | 2003-08-14 | Address | 8 SEYMOUR PL, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130912002056 | 2013-09-12 | BIENNIAL STATEMENT | 2013-07-01 |
110902002458 | 2011-09-02 | BIENNIAL STATEMENT | 2011-07-01 |
090727002523 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
070724002754 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
050915002320 | 2005-09-15 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State