Name: | DEROSA FABRICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1999 (26 years ago) |
Entity Number: | 2371286 |
ZIP code: | 11713 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713 |
Principal Address: | 28 SAWGRASS DRIVE, BERLLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY DEROSA | Chief Executive Officer | 28 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
ANTHONY DEROSA | DOS Process Agent | 28 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-11 | 2018-02-08 | Address | 250 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2007-09-11 | 2018-02-08 | Address | 250 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2007-09-11 | 2018-02-08 | Address | 250 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1999-04-26 | 2007-09-11 | Address | 102 MAIN STREET, W. SAYVILLE, NY, 11796, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180208002014 | 2018-02-08 | BIENNIAL STATEMENT | 2017-04-01 |
070911002935 | 2007-09-11 | BIENNIAL STATEMENT | 2007-04-01 |
990426000520 | 1999-04-26 | CERTIFICATE OF INCORPORATION | 1999-04-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304680903 | 0214700 | 2003-01-16 | 250 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 A04 |
Issuance Date | 2003-01-21 |
Abatement Due Date | 2003-01-27 |
Nr Instances | 2 |
Nr Exposed | 15 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100147 C01 |
Issuance Date | 2003-01-21 |
Abatement Due Date | 2003-03-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100217 E01 I |
Issuance Date | 2003-01-21 |
Abatement Due Date | 2003-01-31 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2003-01-21 |
Abatement Due Date | 2003-03-10 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State