Name: | DE CHIARO CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1963 (61 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 |
20070315016 | 2007-03-15 | ASSUMED NAME CORP INITIAL FILING | 2007-03-15 |
051215002099 | 2005-12-15 | BIENNIAL STATEMENT | 2005-11-01 |
040504002663 | 2004-05-04 | BIENNIAL STATEMENT | 2003-11-01 |
406727 | 1963-11-20 | CERTIFICATE OF INCORPORATION | 1963-11-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340663657 | 0214700 | 2015-05-22 | CHURCH ST., BAYPORT, NY, 11705 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1066348 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1065255 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1066334 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1066343 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1065262 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9739157308 | 2020-05-02 | 0235 | PPP | 1732 CHURCH ST, HOLBROOK, NY, 11741-5918 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1084947409 | 2020-05-03 | 0235 | PPP | 1732 CHURCH ST, HOLBROOK, NY, 11741-5918 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State