Search icon

DUTBORN-OSKO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUTBORN-OSKO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1988 (37 years ago)
Entity Number: 1227542
ZIP code: 10036
County: Queens
Place of Formation: New York
Principal Address: 1156 6TH AVE, NEW YORK, NY, United States, 10036
Address: C/O BALDWIN FORMALS, 1156 6TH AVE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARSHAL DUTKO DOS Process Agent C/O BALDWIN FORMALS, 1156 6TH AVE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MARSHAL DUTKO Chief Executive Officer C/O BALDWIN FORMALS, 1156 6TH AVE, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
112899024
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2004-01-06 2006-02-17 Address C/O BALDWIN FORMALS, 1156 6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-01-06 2006-02-17 Address C/O BALDWIN FORMALS, 1156 6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-01-06 2006-02-17 Address 1156 6TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-01-29 2004-01-06 Address C/O BALDWIN FORMALS, 52 W. 56TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-01-29 2004-01-06 Address 52 W. 56TH ST., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060217002653 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040106002668 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020129002780 2002-01-29 BIENNIAL STATEMENT 2002-01-01
000201002430 2000-02-01 BIENNIAL STATEMENT 2000-01-01
940106002591 1994-01-06 BIENNIAL STATEMENT 1994-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State