Name: | DOLPHIN EQUIPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1994 (31 years ago) |
Entity Number: | 1859430 |
ZIP code: | 10803 |
County: | Westchester |
Place of Formation: | New York |
Address: | 629 5TH AVE, STE 226, PELHAM, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOLPHIN EQUIPMENT CORPORATION | DOS Process Agent | 629 5TH AVE, STE 226, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
GENE GEYER | Chief Executive Officer | 629 5TH AVE, STE 226, PELHAM, NY, United States, 10803 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2012-10-18 | 2016-10-03 | Address | 629 5TH AVE, STE 113, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2010-12-23 | 2016-10-03 | Address | 629 5TH AVE, STE 113, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
2010-12-23 | 2012-10-18 | Address | 629 5TH AVE, STE 113, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2010-12-23 | 2016-10-03 | Address | 629 5TH AVE, STE 113, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office) |
2006-10-11 | 2010-12-23 | Address | 24 RAYNOR AVE, MOUNT VERNON, NY, 10552, 1221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161003006730 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141009006459 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121018002391 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
101223002148 | 2010-12-23 | BIENNIAL STATEMENT | 2010-10-01 |
081006002988 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State