Search icon

DELAURENTIS CONSTRUCTION COMPANY, INC.

Headquarter

Company Details

Name: DELAURENTIS CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1963 (62 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 154290
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 335 CENTER AVE, MAMARONECK, NY, United States, 10543
Principal Address: 335 CENTER AVENUE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 335 CENTER AVE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
EDMOND DE LAURENTIS Chief Executive Officer 335 CENTER AVENUE, MAMARONECK, NY, United States, 10543

Links between entities

Type:
Headquarter of
Company Number:
0012963
State:
CONNECTICUT

History

Start date End date Type Value
1963-02-01 1982-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-02-01 1997-02-13 Address DAY ROAD, ARMONK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1645435 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990209002445 1999-02-09 BIENNIAL STATEMENT 1999-02-01
970213002345 1997-02-13 BIENNIAL STATEMENT 1997-02-01
940308002401 1994-03-08 BIENNIAL STATEMENT 1994-02-01
930617002413 1993-06-17 BIENNIAL STATEMENT 1993-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State