DAY ACCESSIBILITY & MOBILITY SOLUTIONS, INC.

Name: | DAY ACCESSIBILITY & MOBILITY SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1994 (31 years ago) |
Entity Number: | 1804488 |
ZIP code: | 11501 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 147 East 2nd Street, Suite 101, Mineola, NY, United States, 11501 |
Contact Details
Phone +1 516-780-5996
Phone +1 516-486-5438
Phone +1 516-876-7370
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVAN PETROWER | Chief Executive Officer | 184 GRAND BLVD, EMERSON, NJ, United States, 07630 |
Name | Role | Address |
---|---|---|
DAY ACCESSIBILITY & MOBILITY SOLUTIONS, INC. | DOS Process Agent | 147 East 2nd Street, Suite 101, Mineola, NY, United States, 11501 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6LFRX-SHEL | Active | Elevator Inspection Contractor (SH131) | 2023-10-23 | 2026-01-31 | 50 Hempstead Gardens Dr, West Hempstead, NY, 11552 |
23-6LFRP-SHEL | Active | Elevator Contractor (SH131) | 2023-10-23 | 2025-12-31 | 50 Hempstead Gardens Dr, West Hempstead, NY, 11552 |
0904524-DCA | Active | Business | 2003-01-14 | 2025-02-28 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-28 | 2025-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-28 | 2025-05-28 | Address | 22-51 45TH ST, #2C, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2025-05-28 | 2025-05-28 | Address | 184 GRAND BLVD, EMERSON, NJ, 07630, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2025-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-06 | 2024-03-06 | Address | 184 GRAND BLVD, EMERSON, NJ, 07630, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250528001563 | 2025-05-28 | AMENDMENT TO BIENNIAL STATEMENT | 2025-05-28 |
240306001409 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
230123002214 | 2023-01-23 | BIENNIAL STATEMENT | 2022-03-01 |
200313060035 | 2020-03-13 | BIENNIAL STATEMENT | 2020-03-01 |
190625060284 | 2019-06-25 | BIENNIAL STATEMENT | 2018-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3613824 | RENEWAL | INVOICED | 2023-03-10 | 100 | Home Improvement Contractor License Renewal Fee |
3613823 | TRUSTFUNDHIC | INVOICED | 2023-03-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3286382 | TRUSTFUNDHIC | INVOICED | 2021-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3285330 | RENEWAL | INVOICED | 2021-01-20 | 100 | Home Improvement Contractor License Renewal Fee |
2911435 | TRUSTFUNDHIC | INVOICED | 2018-10-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2911436 | RENEWAL | INVOICED | 2018-10-17 | 100 | Home Improvement Contractor License Renewal Fee |
2534158 | RENEWAL | INVOICED | 2017-01-18 | 100 | Home Improvement Contractor License Renewal Fee |
2534157 | TRUSTFUNDHIC | INVOICED | 2017-01-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2124464 | DCA-MFAL | INVOICED | 2015-07-10 | 75 | Manual Fee Account Licensing |
2124576 | PROCESSING | INVOICED | 2015-07-10 | 25 | License Processing Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State