Name: | DITMARS ROOFING & SHEETMETAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1981 (44 years ago) |
Entity Number: | 675903 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 92 FIELD STREET, WEST BABYLON, NY, United States, 11704 |
Principal Address: | 92 FIELD ST, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY DESABATO | Chief Executive Officer | 92 FIELD ST, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 92 FIELD STREET, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-10 | 2002-06-11 | Address | ATTN: THE PRESIDENT, 24-69 46TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
1993-03-30 | 1994-01-10 | Address | THE CORPORATION, 24-69 46TH STREET, ASTORIA, QUEENS, NY, 11103, USA (Type of address: Service of Process) |
1993-02-17 | 2002-05-16 | Address | 24-69 46TH ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
1993-02-17 | 2002-05-16 | Address | 24-69 46TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 1993-03-30 | Address | 24-69 46TH ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070117002048 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
051107002736 | 2005-11-07 | BIENNIAL STATEMENT | 2005-01-01 |
030204002499 | 2003-02-04 | BIENNIAL STATEMENT | 2003-01-01 |
020611000378 | 2002-06-11 | CERTIFICATE OF CHANGE | 2002-06-11 |
020516002350 | 2002-05-16 | AMENDMENT TO BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State