Search icon

DIVERSIFIED PROCESSORS, INC.

Company Details

Name: DIVERSIFIED PROCESSORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1996 (29 years ago)
Entity Number: 2062876
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 28 URBAN AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROY TUCCILLO DOS Process Agent 28 URBAN AVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
ROY TUCCILLO Chief Executive Officer 28 URBAN AVE, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
133910036
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2000-09-20 2004-11-16 Address PO BOX 887, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2000-09-20 2004-11-16 Address 28 URBAN AVE., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2000-09-20 2004-11-16 Address PO BOX 887, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1998-11-05 2000-09-20 Address PO BOX 10099, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1998-11-05 2000-09-20 Address 28 URBAU AVE., WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121004002451 2012-10-04 BIENNIAL STATEMENT 2012-09-01
101004002708 2010-10-04 BIENNIAL STATEMENT 2010-09-01
061031002529 2006-10-31 BIENNIAL STATEMENT 2006-09-01
041116002820 2004-11-16 BIENNIAL STATEMENT 2004-09-01
020905002669 2002-09-05 BIENNIAL STATEMENT 2002-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State