Name: | DCAP HICKSVILLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1992 (33 years ago) |
Entity Number: | 1654039 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 956 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 956 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
ABE W WEINZIMER | Chief Executive Officer | 956 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-02 | 2006-07-17 | Address | 418 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2002-07-02 | 2006-07-17 | Address | 418 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2002-07-02 | 2006-07-17 | Address | 418 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1993-11-17 | 2002-07-02 | Address | 2545 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
1993-11-17 | 2002-07-02 | Address | 2545 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170427006186 | 2017-04-27 | BIENNIAL STATEMENT | 2016-07-01 |
140710006359 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120730006098 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100810003149 | 2010-08-10 | BIENNIAL STATEMENT | 2010-07-01 |
080815003281 | 2008-08-15 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State