Search icon

DICONZA INDUSTRIES, INC.

Company Details

Name: DICONZA INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1991 (34 years ago)
Date of dissolution: 12 May 2023
Entity Number: 1590476
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 1295 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER J. DICONZA, P.C. DOS Process Agent 1295 NORTHERN BLVD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
PETER J. DICONZA, JR. Chief Executive Officer 1295 NORTHERN BLVD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2013-11-25 2023-08-07 Address 1295 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2013-11-25 2023-08-07 Address 1295 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2007-11-14 2013-11-25 Address 1295 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2007-11-14 2013-11-25 Address 1295 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2007-11-14 2013-11-25 Address 1295 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230807002722 2023-05-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-12
131125002220 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111110002173 2011-11-10 BIENNIAL STATEMENT 2011-11-01
091102002414 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071114002057 2007-11-14 BIENNIAL STATEMENT 2007-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State