Name: | DALE DEGROFF CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1997 (28 years ago) |
Entity Number: | 2185350 |
ZIP code: | 06379 |
County: | Nassau |
Place of Formation: | New York |
Address: | 24 Moss Street, Stonington, CT, United States, 06379 |
Principal Address: | 24 Moss Street, STONINGTON, CT, United States, 06379 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DALE DEGROFF | Chief Executive Officer | 24 MOSS STREET, STONINGTON, CT, United States, 06379 |
Name | Role | Address |
---|---|---|
DALE DEGROFF | DOS Process Agent | 24 Moss Street, Stonington, CT, United States, 06379 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 841 HARRISON ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 24 MOSS STREET, STONINGTON, CT, 06379, USA (Type of address: Chief Executive Officer) |
2011-10-14 | 2023-09-01 | Address | 841 HARRISON ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2011-10-14 | 2023-09-01 | Address | 841 HARRISON ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1999-10-19 | 2011-10-14 | Address | 841 HARRISON ST, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901006466 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
220602003860 | 2022-06-02 | BIENNIAL STATEMENT | 2021-09-01 |
130913002142 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
111014002513 | 2011-10-14 | BIENNIAL STATEMENT | 2011-09-01 |
090921002232 | 2009-09-21 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State