Name: | DUFFY & POSILLICO BKGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1991 (34 years ago) |
Entity Number: | 1550600 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 Birchwood Court, Ste. 1L, Mineola, NY, United States, 11501 |
Principal Address: | 1 BIRCHWOOD CT, STE 1L, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN FILICE | Chief Executive Officer | 1 BIRCHWOOD CT., STE 1L, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
JOHN D. FILICE | DOS Process Agent | 1 Birchwood Court, Ste. 1L, Mineola, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 1 BIRCHWOOD CT / BOX 749, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2023-05-23 | Address | 1 BIRCHWOOD CT., STE 1L, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-23 | 2023-05-23 | Address | 1 BIRCHWOOD CT / BOX 749, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2025-05-22 | Address | 1 BIRCHWOOD CT., STE 1L, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522002428 | 2025-05-22 | BIENNIAL STATEMENT | 2025-05-22 |
230523002754 | 2023-05-23 | BIENNIAL STATEMENT | 2023-05-01 |
210503062390 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190503060806 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
180928006040 | 2018-09-28 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State