Name: | DEPENDABLE ROLL-OFF SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1970 (55 years ago) |
Entity Number: | 293435 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 125 SOUTH 16TH ST, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VITO ANIELLO | Chief Executive Officer | 125 SOUTH 16TH ST, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 SOUTH 16TH ST, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-14 | 1996-08-28 | Address | 125 S. 16TH ST, LINDENHURST, NY, 11757, 4451, USA (Type of address: Chief Executive Officer) |
1995-03-14 | 1996-08-28 | Address | 125 S. 16TH ST, LINDENHURST, NY, 11757, 4451, USA (Type of address: Principal Executive Office) |
1995-03-14 | 1996-08-28 | Address | 11 PICONE BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1970-07-23 | 2023-06-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1970-07-23 | 1995-03-14 | Address | 11 PICONE BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120709006206 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100727002864 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
080717002485 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060622002742 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
040809002484 | 2004-08-09 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State