D. C. I. DANACO CONTRACTORS, INC.

Name: | D. C. I. DANACO CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1974 (51 years ago) |
Date of dissolution: | 29 Oct 2014 |
Entity Number: | 346787 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1940 DEER PARK AVENUE #330, DEER PARK, NY, United States, 11729 |
Principal Address: | 3001 NEW STREET UNIT A, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1940 DEER PARK AVENUE #330, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
DAVID P. NEMICK | Chief Executive Officer | 1940 DEER PARK AVE #330, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-21 | 2013-07-23 | Address | 325 WYANDANCH AVENUE, NORTH BABYLON, NY, 11704, 1501, USA (Type of address: Principal Executive Office) |
1999-06-21 | 2013-10-29 | Address | 325 WYANDANCH AVENUE, NORTH BABYLON, NY, 11704, 1501, USA (Type of address: Service of Process) |
1999-06-21 | 2013-07-23 | Address | 325 WYANDANCH AVENUE, NORTH BABYLON, NY, 11704, 1501, USA (Type of address: Chief Executive Officer) |
1997-10-24 | 1999-06-21 | Address | 325 WYANDANCH AVE, NORTH BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1997-10-24 | 1999-06-21 | Address | 325 WYANDANCH AVE, NORTH BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141029000150 | 2014-10-29 | CERTIFICATE OF DISSOLUTION | 2014-10-29 |
131029000808 | 2013-10-29 | CERTIFICATE OF CHANGE | 2013-10-29 |
130723002038 | 2013-07-23 | AMENDMENT TO BIENNIAL STATEMENT | 2012-06-01 |
120731002629 | 2012-07-31 | BIENNIAL STATEMENT | 2012-06-01 |
100629003265 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State