Name: | DEER PARK READY MIX CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1970 (55 years ago) |
Entity Number: | 289852 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | c/o Roger B. Rothman, Esq., 3100 Veterans Memorial Highway, Bohemia, NY, United States, 11716 |
Principal Address: | 39 a park lane place, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SCEPPA | Chief Executive Officer | 39 A PARK LANE PLACE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | c/o Roger B. Rothman, Esq., 3100 Veterans Memorial Highway, Bohemia, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-10 | 2023-02-10 | Address | 39 A PARK LANE PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2023-02-10 | Address | 145 S 4TH ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2022-06-08 | 2023-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-03-17 | 2023-02-10 | Address | 145 S 4TH ST, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
1998-03-17 | 2023-02-10 | Address | 145 S 4TH ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230210000215 | 2023-02-10 | AMENDMENT TO BIENNIAL STATEMENT | 2023-02-10 |
220614002413 | 2022-06-14 | BIENNIAL STATEMENT | 2022-03-01 |
20210331067 | 2021-03-31 | ASSUMED NAME CORP INITIAL FILING | 2021-03-31 |
181019000277 | 2018-10-19 | CERTIFICATE OF AMENDMENT | 2018-10-19 |
140521002339 | 2014-05-21 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State