Entity Number 1292844
Status Active
NameDAKOTA CONTRACTING CORP.
CountyNassau
Date of registration 20 Sep 1988 (36 years ago) 20 Sep 1988
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
DAKOTA CONTRACTING CORP.
DOS Process Agent
140 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754
JASON BERCHOFF
Chief Executive Officer
140 OLD NORTHPORT RD, KINGS PARK, NY, United States, 11754
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)
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