Search icon

DILASH CONTRACTING, INC.

Company Details

Name: DILASH CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1995 (30 years ago)
Date of dissolution: 23 Jul 2003
Entity Number: 1942544
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 4 AUTOMATION LANE, ALBANY, NY, United States, 12205
Principal Address: 60 DELAWARE AVE., ALBANY, NY, United States, 12202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN V. DIGIULIO Chief Executive Officer 60 DELAWARE AVE., ALBANY, NY, United States, 12202

DOS Process Agent

Name Role Address
C/O DIFABIO TOMMANEY AND LEGNARD, PROFESSIONAL CORPORATION DOS Process Agent 4 AUTOMATION LANE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1997-07-11 1999-07-26 Address 60 DELAWARE AVE, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer)
1997-07-11 1999-07-26 Address 60 DELAWARE AVE, ALBANY, NY, 12202, USA (Type of address: Principal Executive Office)
1995-07-26 1997-07-11 Address 4 AUTOMATION LANE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030723000467 2003-07-23 CERTIFICATE OF DISSOLUTION 2003-07-23
990726002005 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970711002276 1997-07-11 BIENNIAL STATEMENT 1997-07-01
950726000361 1995-07-26 CERTIFICATE OF INCORPORATION 1995-07-26

Date of last update: 25 Feb 2025

Sources: New York Secretary of State