Name: | DELVITO CONTRACTING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1969 (56 years ago) |
Entity Number: | 283375 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 615 FENIMORE RD, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER DELVITO | DOS Process Agent | 615 FENIMORE RD, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
PETER DELVITO | Chief Executive Officer | 615 FENIMORE RD, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-12 | 2003-10-09 | Address | 615 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1999-11-12 | 2003-10-09 | Address | 615 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1999-11-12 | 2003-10-09 | Address | 615 FENIMORE RD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1997-11-04 | 1999-11-12 | Address | 6 COPPER BEECH CIRCLE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
1997-11-04 | 1999-11-12 | Address | 6 COPPER BEECH CIRCLE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131118002193 | 2013-11-18 | BIENNIAL STATEMENT | 2013-10-01 |
111102002724 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091014002526 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
071119002770 | 2007-11-19 | BIENNIAL STATEMENT | 2007-10-01 |
051207002227 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State