Search icon

D2 ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D2 ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2010 (15 years ago)
Entity Number: 3966917
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 238 Croydon Road, 4TH FLOOR, SUITE #4, YONKERS, NY, United States, 10710
Principal Address: 50 HAMILTON STREET, 4TH FLOOR, SUITE #4, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D2 ENTERPRISES, INC. D/B/A HOME HELPERS OF WESTCHESTER DOS Process Agent 238 Croydon Road, 4TH FLOOR, SUITE #4, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
JESSICA DOBECK Chief Executive Officer 50 HAMILTON STREET, 4TH FLOOR, SUITE #4, DOBBS FERRY, NY, United States, 10522

National Provider Identifier

NPI Number:
1245777630

Authorized Person:

Name:
BARBARA DIGUGLIELMO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
9142319393

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 50 HAMILTON STREET, 4TH FLOOR, SUITE #4, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2021-01-13 2024-03-11 Address 50 HAMILTON STREET, 4TH FLOOR, SUITE #4, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2021-01-13 2024-03-11 Address 50 HAMILTON STREET, 4TH FLOOR, SUITE #4, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2016-06-03 2021-01-13 Address 50 LIVINGSTONE AVE, 4TH FLOOR, SUITE #4, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2016-06-03 2021-01-13 Address 50 LIVINGSTONE AVE, 4TH FLOOR, SUITE #4, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240311004558 2024-03-11 BIENNIAL STATEMENT 2024-03-11
210113060446 2021-01-13 BIENNIAL STATEMENT 2020-06-01
180615006101 2018-06-15 BIENNIAL STATEMENT 2018-06-01
160603006385 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140708006490 2014-07-08 BIENNIAL STATEMENT 2014-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State