Search icon

DIVERSIFIED INCH BY INCH, INC.

Company Details

Name: DIVERSIFIED INCH BY INCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1997 (28 years ago)
Entity Number: 2144078
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: PO BOX 25343, BROOKLYN, NY, United States, 11207
Principal Address: 308 HIGHLAND BLVD, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DECOSTA HEADLEY SR Chief Executive Officer 308 HIGHLAND BLVD, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 25343, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2005-07-22 2009-06-01 Address 26 COURT ST, #711, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer)
1999-05-10 2005-07-22 Address 26 COURT ST, STE 711, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer)
1999-05-10 2007-06-15 Address 26 COURT ST, STE 711, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office)
1999-05-10 2007-06-15 Address 26 COURT ST, STE 711, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
1997-05-16 1999-05-10 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090601002087 2009-06-01 BIENNIAL STATEMENT 2009-05-01
070615002543 2007-06-15 BIENNIAL STATEMENT 2007-05-01
050722002357 2005-07-22 BIENNIAL STATEMENT 2005-05-01
040706000052 2004-07-06 ANNULMENT OF DISSOLUTION 2004-07-06
DP-1537704 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
010507002429 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990510002742 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970516000293 1997-05-16 CERTIFICATE OF INCORPORATION 1997-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302946165 0215000 2001-03-21 1635 BERGEN STREET, BROOKLYN, NY, 11213
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-03-21
Emphasis S: CONSTRUCTION
Case Closed 2001-03-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0405119 Other Contract Actions 2004-11-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 177000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-11-24
Termination Date 2007-05-18
Date Issue Joined 2005-02-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name RELIANCE INSURANCE COMPANY
Role Plaintiff
Name DIVERSIFIED INCH BY INCH, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State