Search icon

SHEAR DIMENSIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHEAR DIMENSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1987 (38 years ago)
Entity Number: 1211352
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 25 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
ANNETTE PELLEGRINO Chief Executive Officer 53 LIGGETT ROAD, VALLEY STREAM, NY, United States, 11581

Licenses

Number Type Date End date Address
21SH0114159 Appearance Enhancement Business License 2024-04-30 2028-04-30 122 WATER ST, ELIZABETHTOWN, NY, 12932
21SH0204040 Appearance Enhancement Business License 2021-07-22 2025-07-22 710 franklin ave suite 137, franklin square, NY, 10010
21SH0309036 DOSAEBUSINESS 2014-01-03 2028-12-24 108 Warner Rd, Norwich, NY, 13815

History

Start date End date Type Value
2007-11-20 2009-11-25 Address 960 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
2007-11-20 2009-11-25 Address 960 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1999-12-09 2007-11-20 Address 960 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1999-12-09 2007-11-20 Address 960 ROCKAWAY AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1998-01-06 1999-12-09 Address 165 DUBOIS AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131210002216 2013-12-10 BIENNIAL STATEMENT 2013-10-01
111107002661 2011-11-07 BIENNIAL STATEMENT 2011-10-01
091125002348 2009-11-25 BIENNIAL STATEMENT 2009-10-01
071120002669 2007-11-20 BIENNIAL STATEMENT 2007-10-01
051209002834 2005-12-09 BIENNIAL STATEMENT 2005-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State