Name: | DANTONA INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1985 (40 years ago) |
Entity Number: | 1000648 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTN: RALPH ROSELLA, 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747 |
Principal Address: | 3051 BURNS AVENUE, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE DANTONA | Chief Executive Officer | 3051 BURNS AVENUE, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
LAZER, APTHEKER, ROSELLA & YEDID, PC | DOS Process Agent | ATTN: RALPH ROSELLA, 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-21 | 2021-02-22 | Address | ATTN: RALPH ROSELLA, 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1995-05-01 | 2010-07-21 | Address | 1080 FOSTER ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 2010-07-21 | Address | 1080 FOSTER ST, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
1985-05-29 | 2010-07-21 | Address | 81 HEMPSTEAD AVE., LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210222060422 | 2021-02-22 | BIENNIAL STATEMENT | 2019-05-01 |
140808006763 | 2014-08-08 | BIENNIAL STATEMENT | 2013-05-01 |
100721002124 | 2010-07-21 | BIENNIAL STATEMENT | 2009-05-01 |
950501002320 | 1995-05-01 | BIENNIAL STATEMENT | 1993-05-01 |
B231393-3 | 1985-05-29 | CERTIFICATE OF INCORPORATION | 1985-05-29 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State