Search icon

EXPEDITE-DEM INC.

Company Details

Name: EXPEDITE-DEM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2001 (24 years ago)
Entity Number: 2658985
ZIP code: 10314
County: Kings
Place of Formation: New York
Activity Description: Full expediting services to process demolition & alteration permits, hiring various subcontractors to furnish plumbing, photos, extermination, engineering, asbestos abatement, trucking etc.. liasons for contractors, owners and construction managers between the City of NY DOB and NYC DEP.
Address: 99 DARCEY AVE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-477-4444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 DARCEY AVE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
FLORY MAHONEY Chief Executive Officer 99 DARCEY AVE, STATEN ISLAND, NY, United States, 10314

Form 5500 Series

Employer Identification Number (EIN):
113616800
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2021-12-17 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-15 2005-09-07 Address 22-19 74TH ST, JACKSON HTS, NY, 11370, USA (Type of address: Chief Executive Officer)
2003-07-15 2005-09-07 Address 99 DARCEY AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2003-07-15 2005-09-07 Address 99 DARCEY AVE, SIDE ENTRANCE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2001-07-11 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130724002225 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110803002823 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090707003790 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070803002149 2007-08-03 BIENNIAL STATEMENT 2007-07-01
050907002403 2005-09-07 BIENNIAL STATEMENT 2005-07-01

Date of last update: 02 Jun 2025

Sources: New York Secretary of State