Name: | DUDDY CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1990 (35 years ago) |
Entity Number: | 1438564 |
ZIP code: | 07081 |
County: | Dutchess |
Place of Formation: | New Jersey |
Address: | 52 BROWN AVE, SPRINGFIELD, NJ, United States, 07081 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 BROWN AVE, SPRINGFIELD, NJ, United States, 07081 |
Name | Role | Address |
---|---|---|
KEVIN P DUDDY | Chief Executive Officer | 52 BROWN AVE, SPRINGFIELD, NJ, United States, 07081 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-12 | 2010-04-20 | Address | 100 QUIMBY ST, #3, WESTFIELD, NJ, 07090, USA (Type of address: Service of Process) |
2004-04-12 | 2010-04-20 | Address | 100 QUIMBY ST, #3, WESTFIELD, NJ, 07090, USA (Type of address: Principal Executive Office) |
2004-04-12 | 2010-04-20 | Address | 100 QUIMBY ST, #3, WESTFIELD, NJ, 07090, USA (Type of address: Chief Executive Officer) |
2000-05-02 | 2004-04-12 | Address | PO BOX 422, 100 QUIMBY ST, #3, WESTFIELD, NJ, 07091, USA (Type of address: Chief Executive Officer) |
2000-05-02 | 2004-04-12 | Address | 100 QUIMBY ST, #3, WESTFIELD, NJ, 07091, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060482 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
140407006772 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
100420002812 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080502002218 | 2008-05-02 | BIENNIAL STATEMENT | 2008-04-01 |
060427002799 | 2006-04-27 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State