Name: | SILVIO DELUCA SANITATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1985 (40 years ago) |
Entity Number: | 995990 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 Rose Road, West Nyack, NY, United States, 10994 |
Principal Address: | 28 ROSE ROAD, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID E DELUCA | Chief Executive Officer | 56 SOUTH MOUNTAIN RD, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 Rose Road, West Nyack, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-16 | 2025-05-16 | Address | 56 SOUTH MOUNTAIN RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 56 SOUTH MOUNTAIN RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-16 | Address | 56 SOUTH MOUNTAIN RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2025-05-16 | Address | 28 Rose Road, West Nyack, NY, 10994, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516001851 | 2025-05-16 | BIENNIAL STATEMENT | 2025-05-16 |
230501005082 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
220119000072 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
190523060054 | 2019-05-23 | BIENNIAL STATEMENT | 2019-05-01 |
170602006091 | 2017-06-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State