Search icon

DUMPLING AND DOUGH RESTAURANT SUPPLY INC.

Company Details

Name: DUMPLING AND DOUGH RESTAURANT SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1991 (33 years ago)
Entity Number: 1583176
ZIP code: 10472
County: New York
Place of Formation: New York
Address: 1311 TAYLOR AVE, BRONX, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KU WAI-KUN DOS Process Agent 1311 TAYLOR AVE, BRONX, NY, United States, 10472

Chief Executive Officer

Name Role Address
KU WAI-KUN Chief Executive Officer 1311 TAYLOR AVE, BRONX, NY, United States, 10472

History

Start date End date Type Value
1999-11-08 2001-10-02 Address 1311 TAYLOR AVE., BRONX, NY, 10472, USA (Type of address: Service of Process)
1999-11-08 2001-10-02 Address 1311 TAYLOR AVE., BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
1999-11-08 2001-10-02 Address 1311 TAYLOR AVE., BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
1993-10-20 1999-11-08 Address 183 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1993-10-20 1999-11-08 Address 183 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1992-11-04 1999-11-08 Address 183 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1992-11-04 1993-10-20 Address 183 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1992-11-04 1993-10-20 Address 183 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1991-10-18 1992-11-04 Address 183 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111025002504 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091022002863 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071009002307 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051118002961 2005-11-18 BIENNIAL STATEMENT 2005-10-01
030925002408 2003-09-25 BIENNIAL STATEMENT 2003-10-01
011002002715 2001-10-02 BIENNIAL STATEMENT 2001-10-01
991108002100 1999-11-08 BIENNIAL STATEMENT 1999-10-01
971016002155 1997-10-16 BIENNIAL STATEMENT 1997-10-01
931020002108 1993-10-20 BIENNIAL STATEMENT 1993-10-01
921104002218 1992-11-04 BIENNIAL STATEMENT 1992-10-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1088920 Intrastate Non-Hazmat 2024-10-21 348510 2023 1 2 Private(Property)
Legal Name DUMPLING AND DOUGH RESTAURANT SUPPLY INC
DBA Name -
Physical Address 1135 THIERIOT AVE, BRONX, NY, 10472, US
Mailing Address 1135 THEIRIOT AVE, BRONX, NY, 10472, US
Phone (718) 597-1691
Fax -
E-mail JERRYLIANG1989@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Feb 2025

Sources: New York Secretary of State