Name: | DANIEL CONTI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1984 (41 years ago) |
Entity Number: | 930754 |
ZIP code: | 11777 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 LODGE LN, SUITE 102W, PORT JEFFERSON, NY, United States, 11777 |
Principal Address: | 811 WEST JERICHO TURNPIKE, SUITE 102W, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSE CONTI | Chief Executive Officer | PO BOX 423, SAINT JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
DANIEL A. CONTI, ESQ. | DOS Process Agent | 11 LODGE LN, SUITE 102W, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-04 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-07-01 | 2020-07-01 | Address | P.O. BOX 423, SUITE 102W, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process) |
2014-07-03 | 2016-07-01 | Address | 811 WEST JERICHO TURNPIKE, SUITE 102W, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2010-08-31 | 2014-07-03 | Address | 811 WEIT JERICHO TURNPIKE, SUITE 102W, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2010-08-31 | 2014-07-03 | Address | 811 WEIT JERICHO TURNPIKE, SUITE 102W, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701060041 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
160701006003 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140703006062 | 2014-07-03 | BIENNIAL STATEMENT | 2014-07-01 |
120710006635 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
100831003140 | 2010-08-31 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State