Search icon

DI NOTA CONTRACTING, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
THOMAS DINOTA, JR. Chief Executive Officer 125 GERTRUDE AVENUE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
DILAPI & CO PC DOS Process Agent 399 KNOLLWOOD ROAD #300, WHITE PLAINS, NY, United States, 10603

Links between entities

Type:
Headquarter of
Company Number:
3091037
State:
CONNECTICUT

History

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)

Filings

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