Name: | ANTHONY T. DEOS CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1988 (37 years ago) |
Entity Number: | 1250096 |
ZIP code: | 11949 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 404 WADING RIVER RD, MANORVILLE, NY, United States, 11949 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 404 WADING RIVER RD, MANORVILLE, NY, United States, 11949 |
Name | Role | Address |
---|---|---|
MARGARET A DEOS | Chief Executive Officer | 404 WADING RIVER RD, MANORVILLE, NY, United States, 11949 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-17 | 2002-04-15 | Address | 1480 BROADWAY AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
1993-09-22 | 2002-04-15 | Address | 1480 BROADWAY AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
1993-09-22 | 2002-04-15 | Address | 1480 BROADWAY AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1993-09-22 | Address | 1480 BROADWAY AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1993-09-22 | Address | 1480 BROADWAY AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150205002053 | 2015-02-05 | BIENNIAL STATEMENT | 2014-04-01 |
120529003046 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100602002366 | 2010-06-02 | BIENNIAL STATEMENT | 2010-04-01 |
080530002105 | 2008-05-30 | BIENNIAL STATEMENT | 2008-04-01 |
060516003512 | 2006-05-16 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State