D. & B. DISCOUNT SPORTS, INC.

Name: | D. & B. DISCOUNT SPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1989 (36 years ago) |
Entity Number: | 1375048 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1142 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305 |
Principal Address: | 225 WINCHESTER AVENUE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM SICILIANO | Chief Executive Officer | 25 RECTOR STREET, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
PETER TESORIERO, CPA | DOS Process Agent | 1142 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-11 | 2013-08-05 | Address | 25 RECTOR ST, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office) |
1995-06-30 | 2013-08-05 | Address | 225 WINCHESTER AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
1995-06-30 | 2013-02-11 | Address | 83 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
1995-06-30 | 2013-02-11 | Address | C/O DEL REY&TESORIERO CPA'S PC, 4300 HYLAN BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
1989-08-08 | 1995-06-30 | Address | 83 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805061607 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170803006838 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150804006120 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130805006593 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
130211002226 | 2013-02-11 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State