Search icon

G. & C. DESIDERIO CO., INC.

Company Details

Name: G. & C. DESIDERIO CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1968 (57 years ago)
Date of dissolution: 10 Apr 2012
Entity Number: 219357
ZIP code: 11702
County: Nassau
Place of Formation: New York
Address: 53 WOODSOME ROAD, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 WOODSOME ROAD, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
MICHAEL DESIDERIO Chief Executive Officer 53 WOODSOME ROAD, BABYLON, NY, United States, 11702

History

Start date End date Type Value
1968-02-02 1996-02-21 Address 295 OLTMAN RD., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120410000189 2012-04-10 CERTIFICATE OF DISSOLUTION 2012-04-10
120323002167 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100305003007 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080206003184 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060228002532 2006-02-28 BIENNIAL STATEMENT 2006-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State