Search icon

D. A. S. CONTRACTING CORP.

Headquarter

Company Details

Name: D. A. S. CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1987 (38 years ago)
Entity Number: 1139655
ZIP code: 11801
County: Nassau
Place of Formation: New York
Principal Address: 520 OLD COUNTRY RD W., PO BOX 1818, HICKSVILLE, NY, United States, 11801
Address: C/O SILVERITE CONSTRUCTION COM, 520, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO SILVERI Chief Executive Officer 520 OLD COUNTRY RD W., PO BOX 1818, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
STEPHANIE SILVERI DOS Process Agent C/O SILVERITE CONSTRUCTION COM, 520, HICKSVILLE, NY, United States, 11801

Links between entities

Type:
Headquarter of
Company Number:
000125497
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0584524
State:
CONNECTICUT

History

Start date End date Type Value
2015-01-02 2021-01-05 Address 520 OLD COUNTRY ROAD W., PO BOX 1818, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2009-01-08 2015-01-02 Address 520 OLD COUNTRY RD, PO BOX 1818, HICKSVILLE, NY, 11802, USA (Type of address: Principal Executive Office)
2009-01-08 2015-01-02 Address 520 OLD COUNTRY ROAD, PO BOX 1818, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)
2007-01-17 2009-01-08 Address 520 OLD COUNTRY RD, PO BOX 1818, HICKSVILLE, NY, 11802, USA (Type of address: Principal Executive Office)
2007-01-17 2009-01-08 Address 520 OLD COUNTRY ROAD, PO BOX 1818, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105060139 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102061287 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006132 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007274 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130108007066 2013-01-08 BIENNIAL STATEMENT 2013-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State