DIAL TRANSMISSIONS, INC.

Name: | DIAL TRANSMISSIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1985 (40 years ago) |
Entity Number: | 1005420 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2395 1ST ST, EAST MEADOW, NY, United States, 11554 |
Principal Address: | 1624 PARK AVE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRACE SEPE | DOS Process Agent | 2395 1ST ST, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
PATRICK SEPE | Chief Executive Officer | 1624 PARK AVE., MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-12 | 2009-07-09 | Address | 1624 PARK AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1997-06-03 | 2009-07-09 | Address | 1624 PARK AVE., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1997-06-03 | 2009-07-09 | Address | 2395 FIRST ST, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
1997-06-03 | 2003-06-12 | Address | 801 MAIN SAIL CT, GARDEN CITY, SC, 29576, USA (Type of address: Principal Executive Office) |
1993-07-14 | 1997-06-03 | Address | 1624 PARK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111005002187 | 2011-10-05 | BIENNIAL STATEMENT | 2011-06-01 |
090709002363 | 2009-07-09 | BIENNIAL STATEMENT | 2009-06-01 |
070726002543 | 2007-07-26 | BIENNIAL STATEMENT | 2007-06-01 |
050929002283 | 2005-09-29 | BIENNIAL STATEMENT | 2005-06-01 |
030612002573 | 2003-06-12 | BIENNIAL STATEMENT | 2003-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State