Search icon

DIPIERRO BACKFLOW TESTING SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIPIERRO BACKFLOW TESTING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1988 (37 years ago)
Date of dissolution: 13 Jun 2012
Entity Number: 1243294
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: 6 E MORICHES BLVD, EAST MORICHES, NY, United States, 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J DIPIERRO Chief Executive Officer 6 E MORICHES BLVD, EAST MORICHES, NY, United States, 11940

DOS Process Agent

Name Role Address
PETER J. DIPIERRO DOS Process Agent 6 E MORICHES BLVD, EAST MORICHES, NY, United States, 11940

History

Start date End date Type Value
2004-03-19 2008-03-28 Address BACKFLOW TESTING SERVICE INC, 6 EAST MORICHES BLVD, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2002-02-26 2004-03-19 Address 6 E MORICHES BLVD, EAST MORICHES, NY, 11940, 1439, USA (Type of address: Principal Executive Office)
2002-02-26 2004-03-19 Address 6 E MORICHES BLVD, EAST MORICHES, NY, 11940, 1439, USA (Type of address: Chief Executive Officer)
1994-04-06 2002-02-26 Address 6 EAST MORICHES BOULEVARD, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
1993-04-20 2002-02-26 Address 6 EAST MORICHES BOULEVARD, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120613000616 2012-06-13 CERTIFICATE OF DISSOLUTION 2012-06-13
100323002220 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080328002450 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060411002588 2006-04-11 BIENNIAL STATEMENT 2006-03-01
040319002180 2004-03-19 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State