Search icon

DECCO NORTHEAST

Company Details

Name: DECCO NORTHEAST
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1997 (28 years ago)
Date of dissolution: 15 Aug 2001
Entity Number: 2099356
ZIP code: 03033
County: Saratoga
Place of Formation: Massachusetts
Foreign Legal Name: DONOVAN ENGINEERING & CONSTRUCTION CO., INC.
Fictitious Name: DECCO NORTHEAST
Address: 31 ROUTE 13, BROOKLINE, NH, United States, 03033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 ROUTE 13, BROOKLINE, NH, United States, 03033

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROY F. GREENWALD Chief Executive Officer 31 ROUTE 13, BROOKLINE, NH, United States, 03033

History

Start date End date Type Value
1999-11-10 2001-08-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-10 2001-08-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-02-01 2001-01-24 Address 31 ROUTE 13, BROOKLINE, NH, 03033, USA (Type of address: Chief Executive Officer)
1999-02-01 2001-01-24 Address 31 ROUTE 13, BROOKLINE, NY, 03033, USA (Type of address: Principal Executive Office)
1997-01-07 1999-11-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-01-07 1997-04-18 Name DONOVAN ENGINEERING & CONSTRUCTION CO., INC.
1997-01-07 1997-01-07 Name DONOVAN ENGINEERING & CONSTRUCTION CO., INC.
1997-01-07 1999-11-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010815000050 2001-08-15 SURRENDER OF AUTHORITY 2001-08-15
010124002197 2001-01-24 BIENNIAL STATEMENT 2001-01-01
991110000303 1999-11-10 CERTIFICATE OF CHANGE 1999-11-10
990201002205 1999-02-01 BIENNIAL STATEMENT 1999-01-01
970418000382 1997-04-18 CERTIFICATE OF AMENDMENT 1997-04-18
970107000200 1997-01-07 APPLICATION OF AUTHORITY 1997-01-07

Date of last update: 21 Jan 2025

Sources: New York Secretary of State