Name: | DESIGN BUILD ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2015 (10 years ago) |
Entity Number: | 4696606 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 255 EXECUTIVE DR, SUITE 411, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 534 MAIN STREET, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 100
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
GARY DELUCA | Chief Executive Officer | 534 MAIN STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
TOM MEGALE | DOS Process Agent | 255 EXECUTIVE DR, SUITE 411, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 534 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 534 MAIN STREET, HOLBROOK,NY11741, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2018-04-02 | 2025-05-01 | Address | 534 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2015-01-20 | 2025-05-01 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.001 |
2015-01-20 | 2025-05-01 | Address | 255 EXECUTIVE DR, SUITE 411, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501037999 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
180402007660 | 2018-04-02 | BIENNIAL STATEMENT | 2017-01-01 |
150120000652 | 2015-01-20 | CERTIFICATE OF INCORPORATION | 2015-01-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State