Search icon

DOREEN VOLLO INTERIORS INC.

Company Details

Name: DOREEN VOLLO INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1988 (37 years ago)
Entity Number: 1289368
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 16 TURNBERRY CT, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 TURNBERRY CT, MIDDLE ISLAND, NY, United States, 11953

Chief Executive Officer

Name Role Address
DOREEN VOLLO Chief Executive Officer 16 TURNBERRY CT, MIDDLE ISLAND, NY, United States, 11953

History

Start date End date Type Value
1996-09-18 1998-09-24 Address 164 CAMBRIDGE DR, PORT JEFFERSON, NY, 11776, USA (Type of address: Principal Executive Office)
1996-09-18 1998-09-24 Address 164 CAMBRIDGE DR, PORT JEFFERSON, NY, 11776, USA (Type of address: Chief Executive Officer)
1996-09-18 1998-09-24 Address 164 CAMBRIDGE DR, PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process)
1995-08-07 1996-09-18 Address 267 SAGAMORE HILLS DR, PORT JEFFERSON STAT., NY, 11776, 3529, USA (Type of address: Chief Executive Officer)
1995-08-07 1996-09-18 Address 267 SAGAMORE HILLS RD, PORT JEFFERSON STAT., NY, 11776, 3529, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980924002390 1998-09-24 BIENNIAL STATEMENT 1998-09-01
960918002185 1996-09-18 BIENNIAL STATEMENT 1996-09-01
950807002273 1995-08-07 BIENNIAL STATEMENT 1993-09-01
B680982-4 1988-09-02 CERTIFICATE OF INCORPORATION 1988-09-02

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
41400.00
Total Face Value Of Loan:
41400.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State