Search icon

JAMES E. DE SALVO, INC.

Headquarter

Company Details

Name: JAMES E. DE SALVO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1987 (38 years ago)
Entity Number: 1180683
ZIP code: 06776
County: Putnam
Place of Formation: New York
Address: 5 OLD TOWN PARK ROAD, UNIT 65, NEW MILFORD, CT, United States, 06776
Principal Address: 8 SPRINGSIDE LANE, SHERMAN, CT, United States, 06784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E DESALVO Chief Executive Officer 8 SPRINGSIDE LANE, SHERMAN, CT, United States, 06784

DOS Process Agent

Name Role Address
JAMES E. DE SALVO, INC. DOS Process Agent 5 OLD TOWN PARK ROAD, UNIT 65, NEW MILFORD, CT, United States, 06776

Links between entities

Type:
Headquarter of
Company Number:
1380251
State:
CONNECTICUT

History

Start date End date Type Value
2005-08-30 2021-01-08 Address 577 N MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2005-08-30 2021-01-08 Address 577 N MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1995-07-14 2005-08-30 Address 1000 N MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1995-07-14 2005-08-30 Address 1000 N MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1995-07-14 2005-08-30 Address 1000 N MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060386 2021-01-08 BIENNIAL STATEMENT 2019-06-01
150601006100 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130610006187 2013-06-10 BIENNIAL STATEMENT 2013-06-01
090717002470 2009-07-17 BIENNIAL STATEMENT 2009-06-01
070611002872 2007-06-11 BIENNIAL STATEMENT 2007-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State