Search icon

THOMAS DEPOLE CONTRACTING INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 268 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, United States, 10579

Chief Executive Officer

Name Role Address
TOM DEPOLE Chief Executive Officer 268 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, United States, 10579

Links between entities

Type:
Headquarter of
Company Number:
1060102
State:
CONNECTICUT

History

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)

Filings

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 528-5126
Add Date:
2003-07-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State