DUZ-RITE CONSTRUCTION, INC.

Name: | DUZ-RITE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1984 (41 years ago) |
Entity Number: | 961832 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 67 BLYDENBURG ROAD, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67 BLYDENBURG ROAD, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
GARY W. WALKER | Chief Executive Officer | 67 BLYDENBURG RD., CENTEREACH, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-28 | 2000-12-04 | Address | 67 BLYDENBURG RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 2000-12-04 | Address | 67 BLYDENBURG RD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office) |
1984-12-20 | 1994-02-17 | Address | 67 BLYDENBURG RD., CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130513002254 | 2013-05-13 | BIENNIAL STATEMENT | 2012-12-01 |
110105002090 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
090114003169 | 2009-01-14 | BIENNIAL STATEMENT | 2008-12-01 |
061208002701 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
050223002269 | 2005-02-23 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State