Name: | DUN-RITE KITCHEN CABINETS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1960 (65 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 130205 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 571 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003 |
Principal Address: | 571 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003 |
Contact Details
Phone +1 516-437-3040
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GABRIELE CAPACCHIONE | Chief Executive Officer | 7 ST JAMES NORTH, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 571 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0674885-DCA | Inactive | Business | 2003-01-07 | 2009-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-02 | 2004-08-09 | Address | 178 HIGH FARMS RD, GLENHEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 1998-07-02 | Address | 34 HILL DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 1998-07-02 | Address | 575 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
1960-07-06 | 1993-08-12 | Address | 575 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088986 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080804002748 | 2008-08-04 | BIENNIAL STATEMENT | 2008-07-01 |
060616002676 | 2006-06-16 | BIENNIAL STATEMENT | 2006-07-01 |
040809002465 | 2004-08-09 | BIENNIAL STATEMENT | 2004-07-01 |
020621002060 | 2002-06-21 | BIENNIAL STATEMENT | 2002-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
523185 | TRUSTFUNDHIC | INVOICED | 2007-06-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1317648 | RENEWAL | INVOICED | 2007-06-12 | 100 | Home Improvement Contractor License Renewal Fee |
523186 | TRUSTFUNDHIC | INVOICED | 2005-06-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1317649 | RENEWAL | INVOICED | 2005-06-15 | 100 | Home Improvement Contractor License Renewal Fee |
1317650 | RENEWAL | INVOICED | 2003-01-29 | 125 | Home Improvement Contractor License Renewal Fee |
523188 | FINGERPRINT | INVOICED | 2003-01-07 | 50 | Fingerprint Fee |
523189 | TRUSTFUNDHIC | INVOICED | 2003-01-07 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
523190 | FINGERPRINT | INVOICED | 2003-01-07 | 50 | Fingerprint Fee |
523187 | FINGERPRINT | INVOICED | 2003-01-07 | 50 | Fingerprint Fee |
1317651 | RENEWAL | INVOICED | 2001-03-16 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State