Search icon

D'AVERSA & SONS, INC.

Company Details

Name: D'AVERSA & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1959 (66 years ago)
Date of dissolution: 06 Mar 2023
Entity Number: 117321
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 29 BEECHWOOD AVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 BEECHWOOD AVE, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
MICHAEL D'AVERSA Chief Executive Officer 29 BEECHWOOD AVE, PORT WASHINGTON, NY, United States, 11050

Form 5500 Series

Employer Identification Number (EIN):
111894630
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2007-02-22 2023-05-11 Address 29 BEECHWOOD AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2007-02-22 2023-05-11 Address 29 BEECHWOOD AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2001-02-15 2007-02-22 Address 10 NORTH LINWOOD RD., PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1993-03-18 2007-02-22 Address 10 NORTH LINWOOD ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1993-03-18 2001-02-15 Address 10 NORTH LINWOOD ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230511003184 2023-03-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-06
130228002563 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110406002913 2011-04-06 BIENNIAL STATEMENT 2011-02-01
090212002205 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070222002523 2007-02-22 BIENNIAL STATEMENT 2007-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State