Search icon

DINATALE CONTRACTING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DINATALE CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1979 (46 years ago)
Date of dissolution: 19 Jun 2009
Entity Number: 565034
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2240 EAST 1ST ST, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2240 EAST 1ST ST, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
VINCENZO DINATALE Chief Executive Officer 2240 EAST 1ST ST, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1993-07-27 2001-06-27 Address 2240 EAST 1ST STREET, BROOKLYN, NY, 11223, 5144, USA (Type of address: Chief Executive Officer)
1993-07-27 2001-06-27 Address 2240 EAST 1ST STREET, BROOKLYN, NY, 11223, 5144, USA (Type of address: Principal Executive Office)
1993-07-27 2001-06-27 Address 2240 EAST 1ST STREET, BROOKLYN, NY, 11223, 5144, USA (Type of address: Service of Process)
1993-06-02 1993-07-27 Address 2240 EAST 1ST STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-06-02 1993-07-27 Address 2240 EAST 1ST STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20181025068 2018-10-25 ASSUMED NAME LLC INITIAL FILING 2018-10-25
090619000435 2009-06-19 CERTIFICATE OF DISSOLUTION 2009-06-19
070621002051 2007-06-21 BIENNIAL STATEMENT 2007-06-01
050727002842 2005-07-27 BIENNIAL STATEMENT 2005-06-01
030617002348 2003-06-17 BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State