DESPOSITO'S TRENCHING INC.

Name: | DESPOSITO'S TRENCHING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1986 (39 years ago) |
Entity Number: | 1085882 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 76 ROSSMAN CIRCLE, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY DESPOSITO | Chief Executive Officer | 76 ROSSMAN CIRCLE, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 76 ROSSMAN CIRCLE, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-06 | 1996-05-02 | Address | RR 3 BOX 100, 7 ROSSMAN ACRES, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office) |
1993-07-06 | 1996-05-02 | Address | RR 3 BOX 100, 7 ROSSMAN ACRES, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1993-07-06 | 1996-05-02 | Address | RR 3 BOX 100, 7 ROSSMAN ACRES, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1992-12-07 | 1993-07-06 | Address | 258 SHEAR HILL ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 1993-07-06 | Address | 258 SHEAR HILL ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080513002347 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
060509003001 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040506002424 | 2004-05-06 | BIENNIAL STATEMENT | 2004-05-01 |
020426002770 | 2002-04-26 | BIENNIAL STATEMENT | 2002-05-01 |
000517002098 | 2000-05-17 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State