Search icon

P.Q. DEFREITAS INC.

Company Details

Name: P.Q. DEFREITAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1994 (31 years ago)
Entity Number: 1802672
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 204 W SEAMAN AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK Q. DE FREITAS Chief Executive Officer 204 WEST SEAMAN AVE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
MICHELE DEFREITAS DOS Process Agent 204 W SEAMAN AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2006-03-24 2008-03-07 Address 204 W SEAMAN AVE, FREEPORT, NY, 11520, 1541, USA (Type of address: Chief Executive Officer)
1998-03-17 2006-03-24 Address 204 W SEAMAN AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1996-05-31 2006-03-24 Address 204 W SEAMAN AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1996-05-31 2006-03-24 Address 204 W SEAMAN AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1994-03-11 1998-03-17 Address 204 WEST SEAMAN AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002748 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120411002420 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100402002310 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080307002995 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060324002878 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040310002591 2004-03-10 BIENNIAL STATEMENT 2004-03-01
000427002071 2000-04-27 BIENNIAL STATEMENT 2000-03-01
980317002022 1998-03-17 BIENNIAL STATEMENT 1998-03-01
960531002314 1996-05-31 BIENNIAL STATEMENT 1996-03-01
940311000357 1994-03-11 CERTIFICATE OF INCORPORATION 1994-03-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State