Search icon

DEVITO BROS. ENTERPRISES INC.

Company Details

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

Chief Executive Officer

Name Role Address
FELIX DEVITO Chief Executive Officer 70-01 ASTORIA BLVD, JACKSON HEIGHTS, NY, United States, 11370

DOS Process Agent

Name Role Address
FELIX DEVITO DOS Process Agent 70-01 ASTORIA BLVD, JACKSON HEIGHTS, NY, United States, 11370

History

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)

Filings

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

Fine And Fees

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