Search icon

D B DATA COMM, INC.

Company Details

Name: D B DATA COMM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1994 (30 years ago)
Entity Number: 1861551
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 91 LAST RD, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEANINE HALL DOS Process Agent 91 LAST RD, MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
JEANINE HALL Chief Executive Officer 91 LAST RD, MIDDLETOWN, NY, United States, 10941

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 91 LAST RD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 89 LAST RD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2020-10-05 2025-02-11 Address 89 LAST RD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2014-10-09 2025-02-11 Address 89 LAST RD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2014-10-09 2020-10-05 Address 89 LAST RD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2004-12-01 2014-10-09 Address 91 LAST RD, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office)
2004-12-01 2014-10-09 Address 91 LAST RD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2004-12-01 2014-10-09 Address 91 LAST RD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2002-09-19 2004-12-01 Address 89 LAST ROAD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2002-09-19 2004-12-01 Address 89 LAST ROAD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250211003849 2025-02-11 BIENNIAL STATEMENT 2025-02-11
201005060874 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181002007286 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161011006740 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141009006697 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121015006415 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101115002101 2010-11-15 BIENNIAL STATEMENT 2010-10-01
080924002993 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061218002212 2006-12-18 BIENNIAL STATEMENT 2006-10-01
041201002345 2004-12-01 BIENNIAL STATEMENT 2004-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State