D & S CONTRACTING, INC.

Name: | D & S CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1983 (42 years ago) |
Date of dissolution: | 06 Nov 2018 |
Entity Number: | 822588 |
ZIP code: | 11727 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1980 RTE 112, STE 5, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1980 RTE 112, STE 5, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
SALVATORE SARNO | Chief Executive Officer | 1980 RTE 112, STE 5, CORAM, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-30 | 2009-11-20 | Address | 1723 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
2007-11-30 | 2009-11-20 | Address | 1723 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office) |
2007-11-30 | 2009-11-20 | Address | 1723 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2005-12-15 | 2007-11-30 | Address | 1707 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
2005-12-15 | 2007-11-30 | Address | 1707 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181106000660 | 2018-11-06 | CERTIFICATE OF DISSOLUTION | 2018-11-06 |
091120002790 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
071130002688 | 2007-11-30 | BIENNIAL STATEMENT | 2007-11-01 |
051215002111 | 2005-12-15 | BIENNIAL STATEMENT | 2005-11-01 |
050609000946 | 2005-06-09 | ANNULMENT OF DISSOLUTION | 2005-06-09 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State