Search icon

D.V. TRADING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.V. TRADING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1990 (35 years ago)
Date of dissolution: 16 Nov 2017
Entity Number: 1453525
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 4121 18TH AVE, BROOKLYN, NY, United States, 11218
Principal Address: 45 AVE S, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-439-8262

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DORA VAINER Chief Executive Officer 45 AVE S, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
MC LAN ACCOUNTING SERVICES DOS Process Agent 4121 18TH AVE, BROOKLYN, NY, United States, 11218

National Provider Identifier

NPI Number:
1609899731

Authorized Person:

Name:
MRS. DORA VAINER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7184390235

Form 5500 Series

Employer Identification Number (EIN):
113017091
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1099419-DCA Inactive Business 2002-01-04 2017-03-15

History

Start date End date Type Value
1993-02-25 2000-06-01 Address 45 AVE S, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1990-06-06 1993-02-25 Address 1213 AVE. Z, SUITE B34, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171116000347 2017-11-16 CERTIFICATE OF DISSOLUTION 2017-11-16
000601002876 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980602002007 1998-06-02 BIENNIAL STATEMENT 1998-06-01
960624002246 1996-06-24 BIENNIAL STATEMENT 1996-06-01
930225002239 1993-02-25 BIENNIAL STATEMENT 1992-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2589761 LL VIO INVOICED 2017-04-13 1000 LL - License Violation
2379515 LL VIO CREDITED 2016-07-06 500 LL - License Violation
2011406 RENEWAL INVOICED 2015-03-07 200 Dealer in Products for the Disabled License Renewal
549340 RENEWAL INVOICED 2013-02-26 200 Dealer in Products for the Disabled License Renewal
549339 RENEWAL INVOICED 2011-01-18 200 Dealer in Products for the Disabled License Renewal
549341 RENEWAL INVOICED 2009-03-02 200 Dealer in Products for the Disabled License Renewal
549342 RENEWAL INVOICED 2007-03-09 200 Dealer in Products for the Disabled License Renewal
492676 CNV_MS INVOICED 2006-08-21 25 Miscellaneous Fee
549343 RENEWAL INVOICED 2005-03-02 200 Dealer in Products for the Disabled License Renewal
549344 RENEWAL INVOICED 2003-02-14 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-24 Default Decision REQUIRED 'NOTICE' SIGN DOES NOT CONFORM WITH REQUIREMENTS 1 No data 1 No data
2016-06-24 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State