DONACHIE, FENTON & ASSOCIATES, INC.

Name: | DONACHIE, FENTON & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1996 (29 years ago) |
Entity Number: | 2080227 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 115 S CORONA AVE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES G FENTON | DOS Process Agent | 115 S CORONA AVE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
JAMES G FENTON | Chief Executive Officer | 115 S CORONA AVE, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-02 | 2001-01-03 | Address | 280 TWIN LANE EAST, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
1998-11-02 | 2001-01-03 | Address | 280 TWIN LANE EAST, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
1996-10-31 | 2001-01-03 | Address | 280 TWIN LANE EAST, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041104002180 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
021018002786 | 2002-10-18 | BIENNIAL STATEMENT | 2002-10-01 |
010103002461 | 2001-01-03 | BIENNIAL STATEMENT | 2000-10-01 |
981102002583 | 1998-11-02 | BIENNIAL STATEMENT | 1998-10-01 |
961219000563 | 1996-12-19 | CERTIFICATE OF AMENDMENT | 1996-12-19 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State