Search icon

DAPONTE & COMPANY, P.C.

Headquarter

Company Details

Name: DAPONTE & COMPANY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Dec 1979 (45 years ago)
Entity Number: 598715
ZIP code: 10541
County: New York
Place of Formation: New York
Address: 704 ROUTE 6, MAHOPAC, NY, United States, 10541
Principal Address: 21 TWIN HILLS RD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P DAPONTE Chief Executive Officer 21 TWIN HILLS RD, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 704 ROUTE 6, MAHOPAC, NY, United States, 10541

Links between entities

Type:
Headquarter of
Company Number:
0293700
State:
CONNECTICUT

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 21 TWIN HILLS RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2003-12-02 2024-10-08 Address 704 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2001-03-01 2024-10-08 Address 21 TWIN HILLS RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1997-12-02 2001-03-01 Address 4-4 MISTY HILLS ESTATES, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1997-12-02 2001-03-01 Address 4-4 MISTY HILLS ESTATES, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241008000367 2024-10-08 BIENNIAL STATEMENT 2024-10-08
140115002490 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120104002828 2012-01-04 BIENNIAL STATEMENT 2011-12-01
100107002153 2010-01-07 BIENNIAL STATEMENT 2009-12-01
080122002410 2008-01-22 BIENNIAL STATEMENT 2007-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State