Name: | CHRISTOPHER T. DINOME CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2004 (21 years ago) |
Entity Number: | 2998932 |
ZIP code: | 11940 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 131A WHITE STREET, SOUTHAMPTON, NY, United States, 11969 |
Address: | 112 PAQUATUCK AVE, EAST MORICHES, NY, United States, 11940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER DINOME | DOS Process Agent | 112 PAQUATUCK AVE, EAST MORICHES, NY, United States, 11940 |
Name | Role | Address |
---|---|---|
CHRISTOPHER T. DINOME CONTRACTING CORP. | Chief Executive Officer | 131A WHITE STREET, SOUTHAMPTON, NY, United States, 11969 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 131A WHITE STREET, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer) |
2023-12-28 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-15 | 2025-01-22 | Address | 131A WHITE STREET, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-15 | 2025-01-22 | Address | 112 PAQUATUCK AVE, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122000673 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
230815001931 | 2023-08-15 | BIENNIAL STATEMENT | 2022-01-01 |
170901000114 | 2017-09-01 | ANNULMENT OF DISSOLUTION | 2017-09-01 |
DP-2135471 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
040112001164 | 2004-01-12 | CERTIFICATE OF INCORPORATION | 2004-01-12 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State