DPD BUILDERS, LTD.
Headquarter
Name: | DPD BUILDERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1998 (27 years ago) |
Entity Number: | 2233329 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 250, 35 ADAMS ST, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL P DIVITTO | Chief Executive Officer | PO BOX 250, 35 ADAMS ST, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 250, 35 ADAMS ST, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-04 | 2025-05-14 | Address | PO BOX 250, 35 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2006-04-04 | 2025-05-14 | Address | PO BOX 250, 35 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
1998-02-27 | 2006-04-04 | Address | 112 TITICUS ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process) |
1998-02-27 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514001132 | 2025-05-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-05 |
200206060147 | 2020-02-06 | BIENNIAL STATEMENT | 2020-02-01 |
180813006312 | 2018-08-13 | BIENNIAL STATEMENT | 2018-02-01 |
140410002079 | 2014-04-10 | BIENNIAL STATEMENT | 2014-02-01 |
120328002634 | 2012-03-28 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State