DUNNELLS INC.

Name: | DUNNELLS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1987 (38 years ago) |
Entity Number: | 1170611 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 BANGOR ST, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME DUNNELLS | Chief Executive Officer | 100 BANGOR ST, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 BANGOR ST, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-14 | 2005-06-23 | Address | 100 BANGOR ST, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
2001-05-15 | 2003-05-14 | Address | 37 LOUIS ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-07-16 | 2003-05-14 | Address | 37 LOUIS STREET, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1992-12-08 | 2001-05-15 | Address | 27 SEQUAMS LA., W. ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 2003-05-14 | Address | 37 LOUIS ST., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130529002406 | 2013-05-29 | BIENNIAL STATEMENT | 2013-05-01 |
110526002778 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090429002142 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070523002678 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
050623002771 | 2005-06-23 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State