DI CORCIA MASON CONTRACTORS, INC.

Name: | DI CORCIA MASON CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1966 (59 years ago) |
Entity Number: | 198372 |
ZIP code: | 12538 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 147 TRAVIS RD, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC J DICORCIA | Chief Executive Officer | 147 TRAVIS RD, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
ERIC J DICORCIA | DOS Process Agent | 147 TRAVIS RD, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-16 | 2008-05-19 | Address | 151 TRAVIS RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2004-08-20 | 2008-05-19 | Address | 24 SOUTH WHITE ST, POUGHKEEPSIE, NY, 12601, 3818, USA (Type of address: Service of Process) |
2004-08-20 | 2006-05-16 | Address | 147 TRAVIS RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2002-04-22 | 2004-08-20 | Address | 151 TRAVIS RD., HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office) |
2002-04-22 | 2004-08-20 | Address | 151 TRAVIS RD., HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160510006263 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140527006142 | 2014-05-27 | BIENNIAL STATEMENT | 2014-05-01 |
120508006450 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100521002660 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
080519002367 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State