DONHAUSER LAND SERVICES INC.

Name: | DONHAUSER LAND SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1990 (35 years ago) |
Entity Number: | 1432821 |
ZIP code: | 11370 |
County: | Queens |
Place of Formation: | New York |
Address: | 71-01 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11370 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71-01 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11370 |
Name | Role | Address |
---|---|---|
WILLIAM G. GRAY | Chief Executive Officer | 71-01 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11370 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
8884 | 2012-03-01 | 2026-02-28 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-11 | 2012-06-08 | Address | 71-01 ASTORIA BOULEVARD, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
1994-04-11 | 2012-06-08 | Address | 71-01 ASTORIA BOULEVARD, EAST ELMHURST, NY, 11370, USA (Type of address: Principal Executive Office) |
1994-04-11 | 2012-06-08 | Address | 71-01 ASTORIA BOULEVARD, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process) |
1990-03-22 | 1994-04-11 | Address | 71-01 ASTORIA BLVD., EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200306061306 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
170623006044 | 2017-06-23 | BIENNIAL STATEMENT | 2016-03-01 |
140707002439 | 2014-07-07 | BIENNIAL STATEMENT | 2014-03-01 |
120608002580 | 2012-06-08 | BIENNIAL STATEMENT | 2012-03-01 |
100510002282 | 2010-05-10 | BIENNIAL STATEMENT | 2010-03-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-217821 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-05-09 | 400 | 2019-08-15 | Failed to timely notify Commission of a material information submitted to the Commission |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State