DTM PARTS SUPPLY INC.
Headquarter
Name: | DTM PARTS SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1995 (30 years ago) |
Entity Number: | 1902005 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Activity Description: | Light and heavy duty truck parts, snow plow parts and equipment, waste water supplies, general MRO items, all government procurement a separate division. |
Address: | 31 SAGEMAN STREET, 31 SAGEMAN STREET, MOUNT VERNON, NY, NY, United States, 10550 |
Principal Address: | 31 SAGEMAN ST., MT. VERNON, NY, United States, 10550 |
Contact Details
Phone +1 914-760-0558
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
JAMES WHITE | Chief Executive Officer | 31 SAGEMAN ST., MT. VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
DTM PARTS SUPPLY INC. | DOS Process Agent | 31 SAGEMAN STREET, 31 SAGEMAN STREET, MOUNT VERNON, NY, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 31 SAGEMAN ST., MT. VERNON, NY, 10550, 1629, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 31 SAGEMAN ST., MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | 31 SAGEMAN ST., MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-02 | 2024-02-02 | Address | 31 SAGEMAN ST., MT. VERNON, NY, 10550, 1629, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401043461 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240202000482 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
210618060315 | 2021-06-18 | BIENNIAL STATEMENT | 2021-03-01 |
200406061703 | 2020-04-06 | BIENNIAL STATEMENT | 2019-03-01 |
171023006231 | 2017-10-23 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 04 Aug 2025
Sources: New York Secretary of State