Search icon

D. & S. PUMP AND SUPPLY CO., INC.

Headquarter

Company Details

Name: D. & S. PUMP AND SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1961 (64 years ago)
Entity Number: 137889
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 3784 Danbury Rd, Brewster, NY, United States, 10509
Principal Address: 2 Hollow Brook Road, sherman, CT, United States, 06784

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of D. & S. PUMP AND SUPPLY CO., INC., CONNECTICUT 0125750 CONNECTICUT

DOS Process Agent

Name Role Address
DAVID DRETEL DOS Process Agent 3784 Danbury Rd, Brewster, NY, United States, 10509

Chief Executive Officer

Name Role Address
DAVID DRETEL Chief Executive Officer 3784 DANBURY RD, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2024-09-20 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-03-20 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1966-02-21 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1962-01-24 1966-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-05-12 1962-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-05-12 2024-11-29 Address NO ADDRESS STATED, CARMEL, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241129001792 2024-11-29 BIENNIAL STATEMENT 2024-11-29
B629315-3 1988-04-19 ASSUMED NAME CORP INITIAL FILING 1988-04-19
544564-3 1966-02-21 CERTIFICATE OF AMENDMENT 1966-02-21
308680 1962-01-24 CERTIFICATE OF AMENDMENT 1962-01-24
268824 1961-05-12 CERTIFICATE OF INCORPORATION 1961-05-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State