Search icon

DUMOND CHEMICALS SALES CORP.

Headquarter

Company Details

Name: DUMOND CHEMICALS SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1990 (34 years ago)
Entity Number: 1487256
ZIP code: 06460
County: New York
Place of Formation: New York
Address: 695 WEST AVE, MILFORD, CT, United States, 06460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DUMOND CHEMICALS SALES CORP., CONNECTICUT 0745067 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 695 WEST AVE, MILFORD, CT, United States, 06460

Chief Executive Officer

Name Role Address
HY DUBIN Chief Executive Officer 695 WEST AVE, MILFORD, CT, United States, 06460

History

Start date End date Type Value
1993-11-03 2004-12-21 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-02-10 2004-12-21 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-02-10 2004-12-21 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1990-11-07 1993-11-03 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081209002730 2008-12-09 BIENNIAL STATEMENT 2008-11-01
041221002886 2004-12-21 BIENNIAL STATEMENT 2004-11-01
021031002220 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001113002244 2000-11-13 BIENNIAL STATEMENT 2000-11-01
981105002350 1998-11-05 BIENNIAL STATEMENT 1998-11-01
961115002171 1996-11-15 BIENNIAL STATEMENT 1996-11-01
931103002109 1993-11-03 BIENNIAL STATEMENT 1993-11-01
930210002262 1993-02-10 BIENNIAL STATEMENT 1992-11-01
901107000626 1990-11-07 CERTIFICATE OF INCORPORATION 1990-11-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State