Search icon

D.K. BRESSLER AND COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.K. BRESSLER AND COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1991 (34 years ago)
Entity Number: 1586150
ZIP code: 10036
County: Bronx
Place of Formation: New York
Address: 15 West 47th Street, #906, New York, NY, United States, 10036

Contact Details

Phone +1 212-302-2177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD D. KAWITZKY Chief Executive Officer 15 WEST 47TH STREET, #906, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
RD KAWITKY DOS Process Agent 15 West 47th Street, #906, New York, NY, United States, 10036

Licenses

Number Status Type Date End date
1313857-DCA Active Business 2009-04-10 2025-07-31

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 15 WEST 47TH STREET, #906, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 2575 PALISADE AVENUE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2009-10-29 2024-04-02 Address 2575 PALISADE AVENUE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
2001-11-15 2024-04-02 Address 2575 PALISADE AVE., RIVERDALE, NY, 10463, USA (Type of address: Service of Process)
1999-11-04 2009-10-29 Address P.O. BOX 630042, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240402004283 2024-04-02 BIENNIAL STATEMENT 2024-04-02
091029002584 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071121002961 2007-11-21 BIENNIAL STATEMENT 2007-10-01
051212002330 2005-12-12 BIENNIAL STATEMENT 2005-10-01
031001002074 2003-10-01 BIENNIAL STATEMENT 2003-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650570 RENEWAL INVOICED 2023-05-26 340 Secondhand Dealer General License Renewal Fee
3347088 RENEWAL INVOICED 2021-07-07 340 Secondhand Dealer General License Renewal Fee
3036303 RENEWAL INVOICED 2019-05-16 340 Secondhand Dealer General License Renewal Fee
2975689 LICENSE REPL INVOICED 2019-02-05 15 License Replacement Fee
2637670 RENEWAL INVOICED 2017-07-06 340 Secondhand Dealer General License Renewal Fee
2232047 LL VIO INVOICED 2015-12-11 500 LL - License Violation
2232334 SCALE-01 INVOICED 2015-12-11 20 SCALE TO 33 LBS
2109035 RENEWAL INVOICED 2015-06-19 340 Secondhand Dealer General License Renewal Fee
953066 RENEWAL INVOICED 2013-05-22 340 Secondhand Dealer General License Renewal Fee
953067 RENEWAL INVOICED 2011-05-26 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-02 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data
2015-12-02 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26232.00
Total Face Value Of Loan:
26232.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State