Search icon

D'APRILE DEVELOPMENT & LEASING CORP.

Company Details

Name: D'APRILE DEVELOPMENT & LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1988 (37 years ago)
Entity Number: 1230154
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1907 BELLMORE AVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON RENNA Chief Executive Officer 1907 BELLMORE AVE, BELLMORE, NY, United States, 11760

DOS Process Agent

Name Role Address
JASON RENNA DOS Process Agent 1907 BELLMORE AVE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1993-02-17 2006-02-03 Address 1907 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1993-02-17 2006-02-03 Address 1907 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1993-02-17 2006-02-03 Address 1907 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1988-01-27 1993-02-17 Address 230 HILTON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140409002222 2014-04-09 BIENNIAL STATEMENT 2014-01-01
120206002253 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100210002540 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080115002086 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060203003240 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040205002833 2004-02-05 BIENNIAL STATEMENT 2004-01-01
020118002056 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000128002119 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980127002610 1998-01-27 BIENNIAL STATEMENT 1998-01-01
940201002649 1994-02-01 BIENNIAL STATEMENT 1994-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-06-08 No data WEST 171 STREET, FROM STREET FT WASHINGTON AVENUE TO STREET HAVEN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Date of last update: 16 Mar 2025

Sources: New York Secretary of State