Name: | DI-JO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1982 (43 years ago) |
Entity Number: | 757709 |
ZIP code: | 11101 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 37-18 RAILROAD AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYDIA SARRO | Chief Executive Officer | 172 BAXTER RD, NORTH SALEM, NY, United States, 10560 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37-18 RAILROAD AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-19 | 2023-12-19 | Address | 172 BAXTER RD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2023-12-19 | Address | 425 EAST 58TH STREET, APT. 15A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-03-28 | 2023-12-19 | Address | 425 EAST 58TH STREET, APT. 15A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-03-28 | 2023-12-19 | Address | 37-18 RAILROAD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1982-03-16 | 2023-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219000050 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
140508002207 | 2014-05-08 | BIENNIAL STATEMENT | 2014-03-01 |
120412002912 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100326002907 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080306002374 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State