Search icon

DE RIGGI & SONS CONSTRUCTION CORP.

Headquarter

Company Details

Name: DE RIGGI & SONS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1983 (42 years ago)
Date of dissolution: 21 Jan 2005
Entity Number: 857351
ZIP code: 12533
County: Putnam
Place of Formation: New York
Address: 3 CREEKSIDE ROAD, HOPEWELL JUNCTION, NY, United States, 12533
Principal Address: 3 CREEKSIDE ROAD, HOPEWELL-JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ONOFRIO DE RIGGI (PRES.) Chief Executive Officer 3 CREEKSIDE ROAD, HOPEWELL-JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 CREEKSIDE ROAD, HOPEWELL JUNCTION, NY, United States, 12533

Links between entities

Type:
Headquarter of
Company Number:
F93000004974
State:
FLORIDA

History

Start date End date Type Value
1993-09-20 1999-07-23 Address 20 ARBUTUS ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
1993-04-28 1999-07-23 Address 20 ARBUTUS ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
1993-04-28 1999-07-23 Address 20 ARBUTUS ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)
1983-07-25 1993-09-20 Address 150 ARBUTUS RD., PUTNAM VALLEY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050121000270 2005-01-21 CERTIFICATE OF DISSOLUTION 2005-01-21
030626002295 2003-06-26 BIENNIAL STATEMENT 2003-07-01
010711002809 2001-07-11 BIENNIAL STATEMENT 2001-07-01
990723002372 1999-07-23 BIENNIAL STATEMENT 1999-07-01
970714002146 1997-07-14 BIENNIAL STATEMENT 1997-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State