D & D MOBILE DRUG TESTING, INC.

Name: | D & D MOBILE DRUG TESTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2011 (14 years ago) |
Entity Number: | 4057219 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1556 Parkview Ave, Seaford, NY, United States, 11783 |
Principal Address: | 1445 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 500000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY L. DI PRIZITO | DOS Process Agent | 1556 Parkview Ave, Seaford, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
ANTHONY L DI PRIZITO | Chief Executive Officer | 1445 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-23 | 2025-02-23 | Address | 1445 NEW YORK AVE., HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2025-02-23 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01 |
2024-03-20 | 2025-02-23 | Address | 1445 NEW YORK AVE., HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2024-03-20 | Address | 1445 NEW YORK AVE., HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2025-02-23 | Address | 1556 Parkview Ave, Seaford, NY, 11783, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250223000143 | 2025-02-23 | BIENNIAL STATEMENT | 2025-02-23 |
240320003737 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
210318060087 | 2021-03-18 | BIENNIAL STATEMENT | 2021-02-01 |
190313060800 | 2019-03-13 | BIENNIAL STATEMENT | 2019-02-01 |
170322006221 | 2017-03-22 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State