Search icon

DAKOTA CONTRACTING CORP.

Print

Details

Entity Number 1292844

Status Active

NameDAKOTA CONTRACTING CORP.

CountyNassau

Date of registration 20 Sep 1988 (36 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 140 OLD NORTHPORT RD, KINGS PARK, NY, United States, 11754

Principal Address ZIP code 11754

Address 140 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754

Address ZIP code 11754

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

DAKOTA CONTRACTING CORP.

DOS Process Agent

140 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address

JASON BERCHOFF

Chief Executive Officer

140 OLD NORTHPORT RD, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value

2004-11-04

2020-09-01

Address

140 OLD NORTHPORT RD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

2004-11-04

2014-09-17

Address

140 OLD NORTHPORT RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)

2000-09-01

2004-11-04

Address

23 REMSEN LANE, FLORAL PARK, NY, 11001, 1709, USA (Type of address: Service of Process)

2000-09-01

2004-11-04

Address

23 REMSEN LANE, FLORAL PARK, NY, 11001, 1709, USA (Type of address: Principal Executive Office)

2000-09-01

2004-11-04

Address

23 REMSEN LANE, FLORAL PARK, NY, 11001, 1709, USA (Type of address: Chief Executive Officer)

1998-09-01

2000-09-01

Address

CLAUDIO VALENTE, 23 REMSEN LANE, FLORAL PARK, NY, 11001, 1708, USA (Type of address: Principal Executive Office)

1998-09-01

2000-09-01

Address

23 REMSEN LANE, FLORAL PARK, NY, 11001, 1708, USA (Type of address: Chief Executive Officer)

1998-09-01

2000-09-01

Address

23 REMSEN LANE, FLORAL PARK, NY, 11001, 1708, USA (Type of address: Service of Process)

1993-05-18

1998-09-01

Address

23 REMSENS LANE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

1993-05-18

1998-09-01

Address

23 REMSENS LANE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

220915002890

2022-09-15

BIENNIAL STATEMENT

2022-09-01

200901061828

2020-09-01

BIENNIAL STATEMENT

2020-09-01

160906007368

2016-09-06

BIENNIAL STATEMENT

2016-09-01

140917006217

2014-09-17

BIENNIAL STATEMENT

2014-09-01

130906000334

2013-09-06

CERTIFICATE OF AMENDMENT

2013-09-06

120921002353

2012-09-21

BIENNIAL STATEMENT

2012-09-01

100914002438

2010-09-14

BIENNIAL STATEMENT

2010-09-01

080916002561

2008-09-16

BIENNIAL STATEMENT

2008-09-01

060912002570

2006-09-12

BIENNIAL STATEMENT

2006-09-01

041104002471

2004-11-04

BIENNIAL STATEMENT

2004-09-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts