Name: | DAKOTA CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1988 (37 years ago) |
Entity Number: | 1292844 |
ZIP code: | 11754 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 140 OLD NORTHPORT RD, KINGS PARK, NY, United States, 11754 |
Address: | 140 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAKOTA CONTRACTING CORP. | DOS Process Agent | 140 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
JASON BERCHOFF | Chief Executive Officer | 140 OLD NORTHPORT RD, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2013-09-06 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2004-11-04 | 2020-09-01 | Address | 140 OLD NORTHPORT RD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
2004-11-04 | 2014-09-17 | Address | 140 OLD NORTHPORT RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
2000-09-01 | 2004-11-04 | Address | 23 REMSEN LANE, FLORAL PARK, NY, 11001, 1709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220915002890 | 2022-09-15 | BIENNIAL STATEMENT | 2022-09-01 |
200901061828 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
160906007368 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140917006217 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
130906000334 | 2013-09-06 | CERTIFICATE OF AMENDMENT | 2013-09-06 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State