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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 JERICHO TURNPIKE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
RICHARD D'AMBROSIO | Chief Executive Officer | 641 LEXINGTON AVE, 22ND FL, NEW YORK, NY, United States, 10022 |
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) |
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