Name: | DALCO REPORTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1992 (33 years ago) |
Entity Number: | 1628539 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Activity Description: | Court Reporting, Audio Transcription, Legal Video Taping, Video Teleconference. |
Address: | 170 HAMILTON AVE, WHITE PLAINS, NY, United States, 10601 |
Contact Details
Phone +1 914-684-9009
Website http://www.dalcoreporting.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBRA LEVINSON | Chief Executive Officer | 79 HIDDEN HOLLOW RD, MILLWOOD, NY, United States, 10546 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 HAMILTON AVE, WHITE PLAINS, NY, United States, 10601 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1996-05-28 | 2004-04-27 | Address | 3 BROWNS LANE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office) |
1996-05-28 | 2004-04-27 | Address | 3 BROWNS LANE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
1992-04-14 | 1996-05-28 | Address | 79 HIDDEN HOLLOW ROAD, MILLWOOD, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140609002050 | 2014-06-09 | BIENNIAL STATEMENT | 2014-04-01 |
120516003103 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100421003062 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080516002910 | 2008-05-16 | BIENNIAL STATEMENT | 2008-04-01 |
060424002866 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 19 May 2025
Sources: New York Secretary of State