DIMICELI & SONS, INC.

Name: | DIMICELI & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1951 (74 years ago) |
Entity Number: | 66285 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 152 EAST 28TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 EAST 28TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOSEPHINE M DIMICELI | Chief Executive Officer | 152 E 28TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-23 | 2005-02-17 | Address | 152 EAST 28TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2001-01-03 | 2003-01-23 | Address | 182 LEXINGTON AVE, NEW YORK, NY, 10016, 6811, USA (Type of address: Chief Executive Officer) |
2001-01-03 | 2003-01-23 | Address | 182 LEXINGTON AVE, NEW YORK, NY, 10016, 6811, USA (Type of address: Principal Executive Office) |
1994-11-16 | 2001-01-03 | Address | 182 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1994-11-16 | 2001-01-03 | Address | 182 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170119006131 | 2017-01-19 | BIENNIAL STATEMENT | 2017-01-01 |
150212006138 | 2015-02-12 | BIENNIAL STATEMENT | 2015-01-01 |
130128006290 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
110204002360 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
070129002819 | 2007-01-29 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State