JOHN M. DIANIS CONSTRUCTION CORP.

Name: | JOHN M. DIANIS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1986 (39 years ago) |
Entity Number: | 1063735 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | 16 BURNSIDE AVENUE, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 BURNSIDE AVENUE, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
JOHN M. DIANIS | Chief Executive Officer | 16 BURNSIDE AVENUE, CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-11 | 2008-03-03 | Address | 10 BURNSIDE AVENUE, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
2002-03-11 | 2008-03-03 | Address | 10 BURNSIDE AVENUE, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2002-03-11 | 2008-03-03 | Address | 10 BURNSIDE AVENUE, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
1996-05-09 | 2002-03-11 | Address | 25 LENOX AVENUE, CONGERS, NY, 10920, 2407, USA (Type of address: Chief Executive Officer) |
1993-06-11 | 2002-03-11 | Address | 25 LENOX AVENUE, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120507002157 | 2012-05-07 | BIENNIAL STATEMENT | 2012-03-01 |
100329002438 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080303002947 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
020311002057 | 2002-03-11 | BIENNIAL STATEMENT | 2002-03-01 |
000323003186 | 2000-03-23 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State