Search icon

DJP HANDIWORK INC.

Headquarter

Company Details

Name: DJP HANDIWORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2003 (22 years ago)
Entity Number: 2876159
ZIP code: 10541
County: Kings
Place of Formation: New York
Address: 31 PRINCE ROAD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DJP HANDIWORK INC., CONNECTICUT 1250005 CONNECTICUT

Chief Executive Officer

Name Role Address
DENNIS WEISS Chief Executive Officer 31 PRINCE ROAD, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
DJP HANDIWORK INC. DOS Process Agent 31 PRINCE ROAD, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 31 PRINCE ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 258 MILE SQUARE ROAD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2011-06-03 2025-02-24 Address 258 MILE SQUARE ROAD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2005-04-15 2011-06-03 Address 258 MILE SQUARE RD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2005-04-15 2011-06-03 Address 258 MILE SQUARE RD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2003-03-03 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-03 2025-02-24 Address 258 MILE SQUARE ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224004093 2025-02-24 BIENNIAL STATEMENT 2025-02-24
180309006173 2018-03-09 BIENNIAL STATEMENT 2017-03-01
130402002082 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110603002551 2011-06-03 BIENNIAL STATEMENT 2011-03-01
090303002373 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070315002544 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050415002148 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030303000440 2003-03-03 CERTIFICATE OF INCORPORATION 2003-03-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State