Name: | A. DEVITO AND SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1961 (64 years ago) |
Entity Number: | 141698 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 334 UNDERHILL AVENUE, SUITE 4D, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
A. DEVITO AND SON, INC. | DOS Process Agent | 334 UNDERHILL AVENUE, SUITE 4D, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
JOHN DEVITO | Chief Executive Officer | 334 UNDERHILL AVENUE, SUITE 4D, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-02-26 | Address | 334 UNDERHILL AVENUE, SUITE 4D, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2024-02-26 | 2024-02-26 | Address | 334 UNDERHILL AVENUE, SUITE 3D, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2013-10-21 | 2024-02-26 | Address | 334 UNDERHILL AVENUE, SUITE 3D, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2013-10-21 | 2024-02-26 | Address | 334 UNDERHILL AVENUE, SUITE 3D, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1997-10-22 | 2013-10-21 | Address | 50 ORCHARD HILL ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226002643 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
131021006602 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
100514002487 | 2010-05-14 | BIENNIAL STATEMENT | 2009-10-01 |
20100119049 | 2010-01-19 | ASSUMED NAME CORP INITIAL FILING | 2010-01-19 |
080116002715 | 2008-01-16 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State