Search icon

DENAN TOOL & MFG. CO., INC.

Company Details

Name: DENAN TOOL & MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1959 (66 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 116938
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 150-42 11 AVE, WHITESTONE, NY, United States, 11357
Principal Address: 271-20 GRAND CENTRAL PARKWAY, FLORAL PARK, NY, United States, 11005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS FABELLA Chief Executive Officer 149-35 23 AVE, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-42 11 AVE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
1993-07-13 2001-03-26 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-07-13 1994-08-25 Address 12 POND VIEW COURT, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
1993-07-13 2001-03-26 Address 150-42 11TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1959-02-02 1993-07-13 Address 150-42 11TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1645530 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
010326002706 2001-03-26 BIENNIAL STATEMENT 2001-02-01
970227002418 1997-02-27 BIENNIAL STATEMENT 1997-02-01
940825002024 1994-08-25 BIENNIAL STATEMENT 1994-02-01
930713002532 1993-07-13 BIENNIAL STATEMENT 1993-02-01
B621916-2 1988-03-31 ASSUMED NAME CORP INITIAL FILING 1988-03-31
144812 1959-02-02 CERTIFICATE OF INCORPORATION 1959-02-02

Date of last update: 02 Mar 2025

Sources: New York Secretary of State