Name: | D & A SAND & GRAVEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1965 (60 years ago) |
Entity Number: | 2019401 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 335 SAGAMORE AVE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMILIO PERSICO | Chief Executive Officer | 335 SAGAMORE AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 335 SAGAMORE AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-19 | 2024-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-13 | 2023-06-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-05-26 | 2022-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-05-26 | 2013-02-22 | Address | ATLANTIC AVENUE CORNER OF, CORNELIA AVENUE, GARDEN CITY PARK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130222002631 | 2013-02-22 | BIENNIAL STATEMENT | 2011-05-01 |
980505000455 | 1998-05-05 | ANNULMENT OF DISSOLUTION | 1998-05-05 |
DP-12305 | 1977-12-20 | DISSOLUTION BY PROCLAMATION | 1977-12-20 |
499867 | 1965-05-26 | CERTIFICATE OF INCORPORATION | 1965-05-26 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State