Search icon

DALE DEGROFF CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
DALE DEGROFF Chief Executive Officer 24 MOSS STREET, STONINGTON, CT, United States, 06379

DOS Process Agent

Name Role Address
DALE DEGROFF DOS Process Agent 24 Moss Street, Stonington, CT, United States, 06379

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State