Name: | THOMAS DEPOLE CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1987 (38 years ago) |
Date of dissolution: | 22 Feb 2024 |
Entity Number: | 1153404 |
ZIP code: | 10579 |
County: | Westchester |
Place of Formation: | New York |
Address: | 268 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, United States, 10579 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 268 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, United States, 10579 |
Name | Role | Address |
---|---|---|
TOM DEPOLE | Chief Executive Officer | 268 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, United States, 10579 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-03 | 2024-03-04 | Address | 268 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 1997-04-03 | Address | 268 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 2024-03-04 | Address | 268 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process) |
1987-03-16 | 2024-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-03-16 | 1993-05-25 | Address | 111 LAKE AVE, PO BOX 124, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304004707 | 2024-02-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-22 |
130402002382 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
110415002553 | 2011-04-15 | BIENNIAL STATEMENT | 2011-03-01 |
100512002476 | 2010-05-12 | BIENNIAL STATEMENT | 2009-03-01 |
070402002905 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State