Search icon

DCAP HICKSVILLE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 956 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
ABE W WEINZIMER Chief Executive Officer 956 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
113119401
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

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)

Filings

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