DEERFIELD CONSTRUCTION CO., INC.

Name: | DEERFIELD CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1992 (33 years ago) |
Entity Number: | 1677564 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8960 Glendale Milford Rd, Loveland, OH, United States, 45140 |
Name | Role | Address |
---|---|---|
STEVEN W. BITZER | Chief Executive Officer | 5950 CREEKVIEW DR., MILFORD, OH, United States, 45150 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Address | 8960 GLENDALE-MILFORD RD., LOVELAND, OH, 45140, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | 5950 CREEKVIEW DR., MILFORD, OH, 45150, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | 5950 CREEKVIEW DR, MILFORD, OH, 45150, USA (Type of address: Chief Executive Officer) |
2020-11-10 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-08-05 | 2020-11-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104000008 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221103001058 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
201110060568 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
200805000269 | 2020-08-05 | CERTIFICATE OF CHANGE | 2020-08-05 |
SR-20134 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State