Search icon

DOVE MASON SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOVE MASON SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1986 (39 years ago)
Date of dissolution: 27 May 2014
Entity Number: 1067668
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 899 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINIC CARAMAGNO Chief Executive Officer 899 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 899 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1986-03-24 1993-08-05 Address 899 LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140527000709 2014-05-27 CERTIFICATE OF DISSOLUTION 2014-05-27
120418002293 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100402002216 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080317002726 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060313002931 2006-03-13 BIENNIAL STATEMENT 2006-03-01

Court Cases

Court Case Summary

Filing Date:
2019-02-28
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
DOVE MASON SUPPLY CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State