Search icon

DI-CO IMPROVEMENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DI-CO IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1987 (38 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1159889
ZIP code: 11509
County: Nassau
Place of Formation: New York
Address: 48 ITHACA AVENUE, ATLANTIC BEACH, NY, United States, 11509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD DIAMOND Chief Executive Officer 48 ITHACA AVENUE, ATLANTIC BEACH, NY, United States, 11509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 ITHACA AVENUE, ATLANTIC BEACH, NY, United States, 11509

Filings

Filing Number Date Filed Type Effective Date
DP-1373894 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
931019002508 1993-10-19 BIENNIAL STATEMENT 1993-04-01
B479619-3 1987-04-03 CERTIFICATE OF INCORPORATION 1987-04-03

Court Cases

Court Case Summary

Filing Date:
1994-08-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GRABOIS,
Party Role:
Plaintiff
Party Name:
DI-CO IMPROVEMENTS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-06-05
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HETCHKOP,
Party Role:
Plaintiff
Party Name:
DI-CO IMPROVEMENTS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State