Name: | DKM STEEL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 2014 (11 years ago) |
Entity Number: | 4623788 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 25 CORPORATE DR., HOLTSVILLE, NY, United States, 11742 |
Principal Address: | 25 corporate drive, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIO CARBONARO | Chief Executive Officer | 25 CORPORATE DRIVE, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
JOSEPH KRATZER | DOS Process Agent | 25 CORPORATE DR., HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-12 | 2024-08-12 | Address | 1595B OCEAN AVE SUITE #12, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-12 | 2024-08-12 | Address | 25 CORPORATE DRIVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2024-08-12 | 2024-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-22 | 2024-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240812003138 | 2024-08-12 | BIENNIAL STATEMENT | 2024-08-12 |
240722002282 | 2024-07-22 | AMENDMENT TO BIENNIAL STATEMENT | 2024-07-22 |
221102002793 | 2022-11-02 | BIENNIAL STATEMENT | 2022-08-01 |
190611000431 | 2019-06-11 | CERTIFICATE OF AMENDMENT | 2019-06-11 |
190503000206 | 2019-05-03 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-03 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State