Search icon

DESANTIS ENTERPRISES, INC.

Company Details

Name: DESANTIS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1972 (53 years ago)
Entity Number: 329019
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 146 VEDDER ROAD, CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY T DESANTIS Chief Executive Officer 146 VEDDER RD, CATSKILL, NY, United States, 12414

DOS Process Agent

Name Role Address
ANTHONY T. DESANTIS DOS Process Agent 146 VEDDER ROAD, CATSKILL, NY, United States, 12414

History

Start date End date Type Value
2014-06-04 2020-10-13 Address 146 VEDDER ROAD, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
2008-06-06 2014-06-04 Address 152 VEDDER RD, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2000-05-18 2008-06-06 Address RR1 BOX 2102, ATHENS, NY, 12015, 0450, USA (Type of address: Chief Executive Officer)
2000-05-18 2014-06-04 Address 49 VEDDER ROAD, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office)
2000-05-18 2014-06-04 Address 49 VEDDER ROAD, CATSKILL, NY, 12414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201013060143 2020-10-13 BIENNIAL STATEMENT 2020-05-01
180507006918 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160603007166 2016-06-03 BIENNIAL STATEMENT 2016-05-01
20150618025 2015-06-18 ASSUMED NAME CORP INITIAL FILING 2015-06-18
140604006421 2014-06-04 BIENNIAL STATEMENT 2014-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-01-21
Type:
Planned
Address:
CORINTH ROAD, GLENS FALLS, NY, 12801
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State