DELEGIANIS CONSTRUCTION CORP.

Name: | DELEGIANIS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1969 (56 years ago) |
Entity Number: | 282007 |
ZIP code: | 11572 |
County: | Kings |
Place of Formation: | New York |
Address: | 173 MERRICK ROAD, OCEANSIDE, NY, United States, 11572 |
Principal Address: | 173 MERRICK RD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES DELEGIANIS | Chief Executive Officer | 173 MERRICK RD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
JAMES DELEGIANIS | DOS Process Agent | 173 MERRICK ROAD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-04 | 2001-09-05 | Address | 173 MERRICK ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 2001-09-05 | Address | 173 MERRICK ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
1969-09-10 | 1993-10-04 | Address | 3460 IRWIN AVE., BRONX, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171116006311 | 2017-11-16 | BIENNIAL STATEMENT | 2017-09-01 |
130930006156 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
090916002314 | 2009-09-16 | BIENNIAL STATEMENT | 2009-09-01 |
070919002196 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
051114002984 | 2005-11-14 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State