Search icon

DITCH WITCH, INC.

Company Details

Name: DITCH WITCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1994 (31 years ago)
Entity Number: 1793348
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: C/O THOMAS MONAHAN, 15 AGNEW AVE, MONTAUK, NY, United States, 11954
Principal Address: THOMAS MONAHAN, 15 AGNEW AVE, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THOMAS MONAHAN, 15 AGNEW AVE, MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
THOMAS MONAHAN Chief Executive Officer 15 AGNEW AVE, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2000-03-23 2004-01-26 Address 15 AGNEW AVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2000-03-23 2004-01-26 Address THOMAS J. MONAHAN, 15 AGNEW AVE, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
1996-04-10 2000-03-23 Address 15 AGNEW AVE, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1996-04-10 2000-03-23 Address 15 AGNEW AVE, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
1994-02-07 1998-02-17 Address % THOMAS MONAHAN, 15 AGNEW AVENUE, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120606002132 2012-06-06 BIENNIAL STATEMENT 2012-02-01
100226002466 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080204002320 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060227002990 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040126002887 2004-01-26 BIENNIAL STATEMENT 2004-02-01

Court Cases

Court Case Summary

Filing Date:
2024-09-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
REEDY
Party Role:
Plaintiff
Party Name:
DITCH WITCH, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State