Search icon

DEAN COBIN SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEAN COBIN SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1995 (30 years ago)
Entity Number: 1888289
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 25 SMITH ST, STE 315, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
DEAN COBIN DOS Process Agent 25 SMITH ST, STE 315, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
DEAN COBIN Chief Executive Officer 25 SMITH ST, STE 315, NANUET, NY, United States, 10954

Form 5500 Series

Employer Identification Number (EIN):
133807624
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1997-06-13 2011-01-26 Address 55 OLD TURNPIKE RD, SUITE 207, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1997-06-13 2011-01-26 Address 55 OLD TURNPIKE RD, SUITE 207, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1997-06-13 2011-01-26 Address 55 OLD TURNPIKE RD, SUITE 207, NANUET, NY, 10954, USA (Type of address: Service of Process)
1995-01-25 1997-06-13 Address SUITE 207, 55 OLD TURNPIKE ROAD, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062579 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060587 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170104006529 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150102006888 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130116006362 2013-01-16 BIENNIAL STATEMENT 2013-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State