Name: | DEAKON HOMES & INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1980 (45 years ago) |
Entity Number: | 623318 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 16 INDUSTRIAL PARK ROAD, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DECURTIS | Chief Executive Officer | 16 INDUSTRIAL PARK ROAD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
JOHN DECURTIS | DOS Process Agent | 16 INDUSTRIAL PARK ROAD, TROY, NY, United States, 12180 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 16 INDUSTRIAL PARK ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2023-10-26 | Address | 16 INDUSTRIAL PARK ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-26 | 2024-04-01 | Address | 16 INDUSTRIAL PARK ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2024-04-01 | Address | 16 INDUSTRIAL PARK ROAD, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401036990 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
231026001318 | 2023-10-26 | BIENNIAL STATEMENT | 2022-04-01 |
200416060432 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
180404006640 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160405006541 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State