Search icon

BIG D INC.

Company Details

Name: BIG D INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2015 (10 years ago)
Entity Number: 4783003
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 251 Sandpiper Dr, Riverhead, NY, United States, 11901
Principal Address: 251 SANDPIPER DR, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 6000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS J. O'LEARY Chief Executive Officer 251 SANDPIPER DR, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
DENNIS J. O'LEARY DOS Process Agent 251 Sandpiper Dr, Riverhead, NY, United States, 11901

Agent

Name Role Address
DENNIS O'LEARY Agent 251 SANDPIPER DRIVE, LONG ISLAND, NY, 11901

Form 5500 Series

Employer Identification Number (EIN):
352536392
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 251 SANDPIPER DR, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0
2022-08-16 2022-08-16 Shares Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0
2022-08-16 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0
2018-10-22 2023-10-24 Address 251 SANDPIPER DR, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024003518 2023-10-24 BIENNIAL STATEMENT 2023-07-01
220213000155 2022-02-13 BIENNIAL STATEMENT 2022-02-13
190722060311 2019-07-22 BIENNIAL STATEMENT 2019-07-01
181022006258 2018-10-22 BIENNIAL STATEMENT 2017-07-01
150701010324 2015-07-01 CERTIFICATE OF INCORPORATION 2015-07-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State