DE CHIARO CONTRACTING CORP.

Name: | DE CHIARO CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1963 (62 years ago) |
Entity Number: | 161523 |
ZIP code: | 11741 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1732 CHURCH STREET, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS DECHIANO III | Chief Executive Officer | 1732 CHURCH STREET, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1732 CHURCH STREET, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-04 | 2011-11-28 | Address | 305-2 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2004-05-04 | 2011-11-28 | Address | 305-2 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2004-05-04 | 2011-04-12 | Address | 305-2 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1963-11-20 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1963-11-20 | 2004-05-04 | Address | 183 CENTER ST., WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131129002248 | 2013-11-29 | BIENNIAL STATEMENT | 2013-11-01 |
111128002414 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
110412000466 | 2011-04-12 | CERTIFICATE OF CHANGE | 2011-04-12 |
091113002613 | 2009-11-13 | BIENNIAL STATEMENT | 2009-11-01 |
071115003178 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State