Name: | DILEGGE & GHERARDI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1989 (36 years ago) |
Entity Number: | 1320728 |
ZIP code: | 10709 |
County: | Westchester |
Place of Formation: | New York |
Address: | 23 LEARY STREET, EASTCHESTER, NY, United States, 10709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J GHERARDI | Chief Executive Officer | 559 GRAMANTAN AVENUE, MT VERNON, NY, United States, 10552 |
Name | Role | Address |
---|---|---|
THOAMS J GHERARDI | DOS Process Agent | 23 LEARY STREET, EASTCHESTER, NY, United States, 10709 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-132338 | Alcohol sale | 2023-03-28 | 2023-03-28 | 2025-04-30 | 559 GRAMATAN AVENUE, MOUNT VERNON, New York, 10552 | Restaurant |
0370-23-132338 | Alcohol sale | 2023-03-28 | 2023-03-28 | 2025-04-30 | 559 GRAMATAN AVENUE, MOUNT VERNON, New York, 10552 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-07 | 2011-01-18 | Address | 23 LEARY ST, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
2003-01-07 | 2011-01-18 | Address | 23 LEARY ST, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office) |
1999-01-22 | 2003-01-07 | Address | 485 GRAMATAN AVE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
1995-05-08 | 2003-01-07 | Address | 559 GRAMANTAN AVENUE, MOUNT VERNON, NY, 10552, 2155, USA (Type of address: Principal Executive Office) |
1995-05-08 | 2011-01-18 | Address | 559 GRAMANTAN AVENUE, MOUNT VERNON, NY, 10552, 2155, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130204002427 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
110118002168 | 2011-01-18 | BIENNIAL STATEMENT | 2011-01-01 |
061228002046 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050203002669 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
030107002226 | 2003-01-07 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State