Name: | DUFFY LAYTON CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1975 (50 years ago) |
Entity Number: | 371787 |
ZIP code: | 12581 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 6 HUNNS LAKE RD, STANFORDVILLE, NY, United States, 12581 |
Address: | PO BOX F, STANFORDVILLE, NY, United States, 12581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX F, STANFORDVILLE, NY, United States, 12581 |
Name | Role | Address |
---|---|---|
MYRON LAYTON | Chief Executive Officer | 12 HUNNS LAKE RD, STANFORDVILLE, NY, United States, 12581 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-21 | 2016-10-20 | Address | 12 HUNNS LQKE RD, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer) |
2013-06-21 | 2017-06-01 | Address | 12 HUNNS LAKE RD, STANFORDVILLE, NY, 12581, USA (Type of address: Principal Executive Office) |
2011-07-12 | 2013-06-21 | Address | HUNNS LAKE ROAD / PO BOX F, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer) |
2011-07-12 | 2013-06-21 | Address | HUNNS LAKE ROAD / PO BOX F, STANFORDVILLE, NY, 12581, USA (Type of address: Principal Executive Office) |
2011-07-12 | 2013-06-21 | Address | 12 HUNNS LAKE ROAD, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190603062150 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006253 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
161020006080 | 2016-10-20 | BIENNIAL STATEMENT | 2015-06-01 |
130621002183 | 2013-06-21 | BIENNIAL STATEMENT | 2013-06-01 |
110712002956 | 2011-07-12 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State