Search icon

FIRST DUMERIL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST DUMERIL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1995 (29 years ago)
Date of dissolution: 24 May 2023
Entity Number: 1986021
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Principal Address: 200 CANDLEWOOD RD, BAY SHORE, NY, United States, 11706
Address: 49 grandview lane, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN BURGOS Chief Executive Officer 200 CANDLEWOOD RD., BAY SHORE,, NY, United States, 11706

DOS Process Agent

Name Role Address
c/o glenn burgos DOS Process Agent 49 grandview lane, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 200 CANDLEWOOD RD., BAY SHORE,, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 446 HOFFMAN LN, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2022-06-25 2022-06-25 Address 446 HOFFMAN LN, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2022-06-25 2023-12-07 Address 200 CANDLEWOOD RD., BAY SHORE,, NY, 11706, USA (Type of address: Chief Executive Officer)
2022-06-25 2023-12-07 Address 49 grandview lane, SMITHTOWN, NY, 11787, 4233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207001500 2023-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-24
220625000464 2022-06-24 CERTIFICATE OF AMENDMENT 2022-06-24
220429001569 2022-04-29 BIENNIAL STATEMENT 2021-12-01
140116002477 2014-01-16 BIENNIAL STATEMENT 2013-12-01
111227002190 2011-12-27 BIENNIAL STATEMENT 2011-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State