Name: | DEBOE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1993 (32 years ago) |
Entity Number: | 1742567 |
ZIP code: | 11514 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 325 Westbury Avenue, Carle Place, NY, United States, 11514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBOE CONSTRUCTION CORP. | DOS Process Agent | 325 Westbury Avenue, Carle Place, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
PAUL J. SCARIANO | Chief Executive Officer | 325 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012025150A86 | 2025-05-30 | 2025-08-01 | D.D.C. CONTRACTOR MAJOR RECONSTRUCTION | AMHERST STREET, BROOKLYN, FROM STREET ORIENTAL BOULEVARD |
B012025150A85 | 2025-05-30 | 2025-08-01 | D.D.C. CONTRACTOR MAJOR RECONSTRUCTION | ORIENTAL BOULEVARD, BROOKLYN, FROM STREET WEST END AVENUE |
B012025150A84 | 2025-05-30 | 2025-08-01 | D.D.C. CONTRACTOR MAJOR RECONSTRUCTION | GERALD H CHAMBERS SQUARE, BROOKLYN, FROM STREET ORIENTAL BOULEVARD |
B012025150A83 | 2025-05-30 | 2025-08-01 | D.D.C. CONTRACTOR MAJOR RECONSTRUCTION | CASS PLACE, BROOKLYN, FROM STREET CORBIN PLACE TO STREET SHORE BOULEVARD |
B012025150A87 | 2025-05-30 | 2025-08-01 | D.D.C. CONTRACTOR MAJOR RECONSTRUCTION | BEAUMONT STREET, BROOKLYN, FROM STREET ORIENTAL BOULEVARD |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-23 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-21 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-10 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-28 | 2024-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230820000092 | 2023-08-20 | BIENNIAL STATEMENT | 2023-07-01 |
220808002230 | 2022-08-08 | BIENNIAL STATEMENT | 2021-07-01 |
190716060002 | 2019-07-16 | BIENNIAL STATEMENT | 2019-07-01 |
180105000119 | 2018-01-05 | CERTIFICATE OF AMENDMENT | 2018-01-05 |
170712006092 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State