Search icon

D.E.C.A. DEVELOPMENT, INC.

Company Details

Name: D.E.C.A. DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2749723
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 510 EAGLE AVE, WEST HEMPSTEAD, NY, United States, 11552

Contact Details

Phone +1 516-596-6046

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 EAGLE AVE, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
RUSSELL ASCH Chief Executive Officer 510 EAGLE AVE, WEST HEMPSTEAD, NY, United States, 11552

Licenses

Number Status Type Date End date
1315787-DCA Inactive Business 2009-04-27 2011-06-30

History

Start date End date Type Value
2011-03-17 2011-07-20 Address 510 EAGLE AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2011-03-17 2011-07-20 Address 5639 NETHERLAND GARDEN, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
2004-04-14 2011-03-17 Address 510 EAGLE AVE, WEST HEMPSTEAD, NY, 11552, 3724, USA (Type of address: Chief Executive Officer)
2004-04-14 2011-03-17 Address 150 LINMOUTH RD, MALVERNE, NY, 11565, 1754, USA (Type of address: Principal Executive Office)
2004-04-14 2011-03-17 Address 510 EAGLE AVE, WEST HEMPSTEAD, NY, 11552, 3724, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2147199 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110720002145 2011-07-20 AMENDMENT TO BIENNIAL STATEMENT 2010-04-01
110317002563 2011-03-17 BIENNIAL STATEMENT 2010-04-01
040414002003 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020401000748 2002-04-01 CERTIFICATE OF INCORPORATION 2002-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
955862 FINGERPRINT INVOICED 2009-04-27 75 Fingerprint Fee
955860 TRUSTFUNDHIC INVOICED 2009-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
955861 LICENSE INVOICED 2009-04-27 125 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2008-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
415000.00
Total Face Value Of Loan:
353000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State