Search icon

D.A.T. CONSTRUCTION CORP.

Company Details

Name: D.A.T. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1979 (46 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 531612
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 99 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
RICHARD D'AMBROSIO Chief Executive Officer 641 LEXINGTON AVE, 22ND FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-07-28 2003-03-06 Address 641 LEXINGTON AVENUE, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-07-28 2003-03-06 Address 641 LEXINGTON AVENUE, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1979-01-08 1995-07-28 Address 591 STEWART AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190321017 2019-03-21 ASSUMED NAME LLC INITIAL FILING 2019-03-21
DP-1797079 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030306002987 2003-03-06 BIENNIAL STATEMENT 2003-01-01
010207002132 2001-02-07 BIENNIAL STATEMENT 2001-01-01
990309002234 1999-03-09 BIENNIAL STATEMENT 1999-01-01
950728002176 1995-07-28 BIENNIAL STATEMENT 1994-01-01
A542877-3 1979-01-08 CERTIFICATE OF INCORPORATION 1979-01-08

Date of last update: 01 Mar 2025

Sources: New York Secretary of State