Name: | DEVITO BROS. ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1936 (89 years ago) |
Entity Number: | 49176 |
ZIP code: | 11370 |
County: | Queens |
Place of Formation: | New York |
Address: | 70-01 ASTORIA BLVD, JACKSON HEIGHTS, NY, United States, 11370 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
FELIX DEVITO | Chief Executive Officer | 70-01 ASTORIA BLVD, JACKSON HEIGHTS, NY, United States, 11370 |
Name | Role | Address |
---|---|---|
FELIX DEVITO | DOS Process Agent | 70-01 ASTORIA BLVD, JACKSON HEIGHTS, NY, United States, 11370 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-11 | 2002-03-18 | Address | 70-01 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 2002-03-18 | Address | MICHAEL DEVITO, 70-01 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office) |
1993-05-11 | 2002-03-18 | Address | MICHAEL DEVITO, 70-01 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process) |
1936-03-30 | 1993-05-11 | Address | 22-14 71ST ST, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120420002837 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100402002599 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080313002570 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060207000706 | 2006-02-07 | CERTIFICATE OF AMENDMENT | 2006-02-07 |
040420002616 | 2004-04-20 | BIENNIAL STATEMENT | 2004-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
332810 | CNV_SI | INVOICED | 2012-03-06 | 80 | SI - Certificate of Inspection fee (scales) |
325597 | CNV_SI | INVOICED | 2011-06-08 | 80 | SI - Certificate of Inspection fee (scales) |
318716 | CNV_SI | INVOICED | 2010-03-18 | 80 | SI - Certificate of Inspection fee (scales) |
306764 | CNV_SI | INVOICED | 2009-03-04 | 80 | SI - Certificate of Inspection fee (scales) |
303322 | CNV_SI | INVOICED | 2008-09-09 | 150 | SI - Certificate of Inspection fee (scales) |
304137 | CNV_SI | INVOICED | 2008-05-01 | 20 | SI - Certificate of Inspection fee (scales) |
106087 | WH VIO | INVOICED | 2008-04-11 | 150 | WH - W&M Hearable Violation |
304130 | CNV_SI | INVOICED | 2008-04-10 | 80 | SI - Certificate of Inspection fee (scales) |
294295 | CNV_SI | INVOICED | 2007-08-10 | 120 | SI - Certificate of Inspection fee (scales) |
292706 | CNV_SI | INVOICED | 2007-07-11 | 100 | SI - Certificate of Inspection fee (scales) |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State