Name: | DIFAMA CONCRETE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1998 (27 years ago) |
Entity Number: | 2297796 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 131 IMLAY STREET, BROOKLYN, NY, United States, 11231 |
Principal Address: | 129 IMLAY ST, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 IMLAY STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
GARY FLESHER | Chief Executive Officer | 129 IMLAY ST, BROOKLYN, NY, United States, 11231 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
ITS1-20171220-51107 | 2017-12-20 | 2017-12-22 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-04-27 | 2016-05-19 | Address | 5 NOTTINGHAM ROAD, ANNADALE, NJ, 08801, USA (Type of address: Service of Process) |
2004-03-04 | 2016-04-27 | Address | FOGEL & WACHS P.C., 420 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-09-15 | 2004-03-04 | Address | 86-119 MARENGO STREET, HOLLISWOOD, NY, 11423, USA (Type of address: Service of Process) |
1998-09-15 | 2024-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160519000060 | 2016-05-19 | CERTIFICATE OF CHANGE | 2016-05-19 |
160427000031 | 2016-04-27 | CERTIFICATE OF CHANGE | 2016-04-27 |
091117002110 | 2009-11-17 | BIENNIAL STATEMENT | 2008-09-01 |
040304000066 | 2004-03-04 | CERTIFICATE OF CHANGE | 2004-03-04 |
020523000024 | 2002-05-23 | ERRONEOUS ENTRY | 2002-05-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State