Name: | DORIGUZZI EXCAVATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1968 (57 years ago) |
Entity Number: | 224353 |
ZIP code: | 10962 |
County: | Rockland |
Place of Formation: | New York |
Address: | 14 Old School Lane, Orangeburg, NY, United States, 10962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT. T. DORIGUZZI | Chief Executive Officer | 14 OLD SCHOOL LANE, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 Old School Lane, Orangeburg, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 60 N SERVEN ST, PEARL RIVER, NY, 10965, 1721, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-19 | 2024-03-19 | Address | 60 N SERVEN ST, PEARL RIVER, NY, 10965, 1721, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-03-19 | Address | 14 OLD SCHOOL LANE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2025-04-15 | Address | 14 OLD SCHOOL LANE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415001798 | 2025-04-15 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-15 |
240319003281 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
200602060519 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180726002042 | 2018-07-26 | BIENNIAL STATEMENT | 2018-06-01 |
160601006381 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State