DOUBLE CHECK BUILDERS INC.

Name: | DOUBLE CHECK BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1966 (59 years ago) |
Entity Number: | 200660 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 270 RONKONKOMA AVE, LAKE RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW WALKER | Chief Executive Officer | 37 MORRIS AVENUE, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
DOUBLE CHECK BUILDERS INC | DOS Process Agent | 270 RONKONKOMA AVE, LAKE RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-29 | 2006-06-19 | Address | 270 RONKONKOMA AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1998-07-08 | 2004-07-29 | Address | 2709 RONKONKOMA AVE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1998-07-08 | 2020-06-04 | Address | 270 RONKONKOMA AVE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 1998-07-08 | Address | 205 RONKONKOMA AVE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1995-03-15 | 1998-07-08 | Address | 205 RONKONKOMA AVE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220309001265 | 2022-03-09 | BIENNIAL STATEMENT | 2020-07-01 |
200604061150 | 2020-06-04 | BIENNIAL STATEMENT | 2018-07-01 |
160706006495 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140710006735 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120806002371 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State