DEICKLER CONSTRUCTION, INC.

Name: | DEICKLER CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1978 (47 years ago) |
Date of dissolution: | 30 Apr 2010 |
Entity Number: | 473609 |
ZIP code: | 12594 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 255 JOHNSON RD., WINGDALE, NY, United States, 12594 |
Principal Address: | 255 JOHNSON RD, WINGDALE, NY, United States, 12594 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O R. BARRY DEICKLER | DOS Process Agent | 255 JOHNSON RD., WINGDALE, NY, United States, 12594 |
Name | Role | Address |
---|---|---|
R BARRY DEICKLER | Chief Executive Officer | 255 JOHNSON RD, WINGDALE, NY, United States, 12594 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-11 | 2005-10-14 | Address | 16 WESTMONT AVENUE, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
1994-03-21 | 1994-05-11 | Address | 16 WESTMONT AVENUE, PAWLING, NY, 12564, 1738, USA (Type of address: Service of Process) |
1994-03-21 | 2006-03-13 | Address | 16 WESTMONT AVENUE, PAWLING, NY, 12564, 1738, USA (Type of address: Chief Executive Officer) |
1994-03-21 | 2006-03-13 | Address | 16 WESTMONT AVENUE, PAWLING, NY, 12564, 1738, USA (Type of address: Principal Executive Office) |
1993-03-16 | 1994-03-21 | Address | 40 WEST MAIN STREET, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170406023 | 2017-04-06 | ASSUMED NAME LLC INITIAL FILING | 2017-04-06 |
100430000809 | 2010-04-30 | CERTIFICATE OF DISSOLUTION | 2010-04-30 |
080207003222 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060313003429 | 2006-03-13 | BIENNIAL STATEMENT | 2006-02-01 |
051014000458 | 2005-10-14 | CERTIFICATE OF CHANGE | 2005-10-14 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State