DE PALO & SONS INC.

Name: | DE PALO & SONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1972 (53 years ago) |
Entity Number: | 321728 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 GRAND ST, LAKE RONKONKOMA, NY, United States, 11779 |
Principal Address: | 25 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VITO DEPALO JR | Chief Executive Officer | 11 GRAND ST, LAKE RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
VITO DEPALO JR | DOS Process Agent | 11 GRAND ST, LAKE RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-11 | 2025-04-11 | Address | 23 MIDDLE DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2025-04-11 | 2025-04-11 | Address | 11 GRAND ST, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2022-04-01 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-04-14 | 2008-02-22 | Address | 23 MIDDLE DR, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2000-04-14 | 2025-04-11 | Address | 23 MIDDLE DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411002271 | 2025-04-11 | BIENNIAL STATEMENT | 2025-04-11 |
220713001280 | 2022-07-13 | BIENNIAL STATEMENT | 2022-01-01 |
140304002541 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120607002475 | 2012-06-07 | BIENNIAL STATEMENT | 2012-01-01 |
100125002477 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State