Search icon

DESTEFANO & CHAMBERLAIN, INC.

Branch

Company Details

Name: DESTEFANO & CHAMBERLAIN, INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Sep 2009 (16 years ago)
Branch of: DESTEFANO & CHAMBERLAIN, INC., Connecticut (Company Number 0922470)
Entity Number: 3855417
ZIP code: 12210
County: Albany
Place of Formation: Connecticut
Address: 50 Thorpe St, 50 Thorpe St, NEW YORK, NY, United States, 12210
Principal Address: 50 THORPE ST, Fairfield, CT, United States, 06824

DOS Process Agent

Name Role Address
INCORP SERVICES, INC DOS Process Agent 50 Thorpe St, 50 Thorpe St, NEW YORK, NY, United States, 12210

Chief Executive Officer

Name Role Address
KEVIN H. CHAMBERLAIN Chief Executive Officer 50 THORPE ST, FAIRFIELD, CT, United States, 06824

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 50 THORPE ST, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 50 THORPE ST, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-03 Address 50 THORPE ST, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-03 Address 50 Thorpe St, 50 Thorpe St, NEW YORK, NY, 12210, USA (Type of address: Service of Process)
2011-10-13 2023-02-23 Address 50 THORPE ST, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2009-09-14 2023-02-23 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002057 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230223002392 2023-02-23 BIENNIAL STATEMENT 2021-09-01
190903062933 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006597 2017-09-01 BIENNIAL STATEMENT 2017-09-01
160127006040 2016-01-27 BIENNIAL STATEMENT 2015-09-01
130903006080 2013-09-03 BIENNIAL STATEMENT 2013-09-01
111013003225 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090914000030 2009-09-14 APPLICATION OF AUTHORITY 2009-09-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State