Name: | F. DIGIACOMO & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1996 (29 years ago) |
Entity Number: | 2076512 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 91 MAIN ST, TUCKAHOE, NY, United States, 10707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DIGIACOMO | Chief Executive Officer | 91 MAIN ST., TUCKAHOE, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
F. DIGIACOMO & SONS, INC. | DOS Process Agent | 91 MAIN ST, TUCKAHOE, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-29 | 2020-10-28 | Address | 82 WALLACE ST., TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2014-10-29 | 2020-10-28 | Address | 82 WALLACE ST., TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
2010-10-19 | 2014-10-29 | Address | 185 MARBLEDALE ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office) |
2010-10-19 | 2014-10-29 | Address | 185 MARBLEDALE ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2010-10-19 | 2014-10-29 | Address | 185 MARBLEDALE ROAD, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201028060256 | 2020-10-28 | BIENNIAL STATEMENT | 2020-10-01 |
181001006391 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161014006190 | 2016-10-14 | BIENNIAL STATEMENT | 2016-10-01 |
141029006261 | 2014-10-29 | BIENNIAL STATEMENT | 2014-10-01 |
121011006364 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State