Search icon

DEREK A NILL PAINTING, LTD.

Print

Details

Entity Number 1745961

Status Inactive

NameDEREK A NILL PAINTING, LTD.

CountySuffolk

Date of registration 02 Aug 1993 (31 years ago)

Date of dissolution 20 Mar 2014

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 566, EASTPORT, NY, United States, 11941

Address ZIP code 11941

Principal Address 30 UNION AVE, EASTPORT, NY, United States, 11941

Principal Address ZIP code 11941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

DEREK ANDREW NILL

Chief Executive Officer

30 UNION AVE, PO BOX 566, EASTPORT, NY, United States, 11941

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 566, EASTPORT, NY, United States, 11941

History

Start date End date Type Value

2003-08-12

2005-10-20

Address

30 UNION AVE, EASTPORT, NY, 11941, USA (Type of address: Principal Executive Office)

2003-08-12

2005-10-20

Address

30 UNION AVE, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer)

2001-08-14

2003-08-12

Address

61 LOCUST AVE, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)

1999-09-03

2003-08-12

Address

61 LOCUST AVE, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)

1999-09-03

2001-08-14

Address

61 LOCUST AVE, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)

1999-09-03

2003-08-12

Address

61 LOCUST AVE, EAST MORICHES, NY, 11940, USA (Type of address: Principal Executive Office)

1995-09-06

1999-09-03

Address

4 NORMANDIE LANE, EAST MORICHES, NY, 11940, USA (Type of address: Principal Executive Office)

1995-09-06

1999-09-03

Address

4 NORMANDIE LANE, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)

1993-08-02

1999-09-03

Address

4 NORMANDIE LANE, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140320000968

2014-03-20

CERTIFICATE OF DISSOLUTION

2014-03-20

090825002956

2009-08-25

BIENNIAL STATEMENT

2009-08-01

070827002673

2007-08-27

BIENNIAL STATEMENT

2007-08-01

051020003091

2005-10-20

BIENNIAL STATEMENT

2005-08-01

030812002445

2003-08-12

BIENNIAL STATEMENT

2003-08-01

010814002736

2001-08-14

BIENNIAL STATEMENT

2001-08-01

990903002316

1999-09-03

BIENNIAL STATEMENT

1999-08-01

970818002209

1997-08-18

BIENNIAL STATEMENT

1997-08-01

950906002098

1995-09-06

BIENNIAL STATEMENT

1995-08-01

930802000002

1993-08-02

CERTIFICATE OF INCORPORATION

1993-08-02

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts