Name: | D.M.C. INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1997 (28 years ago) |
Entity Number: | 2132608 |
ZIP code: | 11716 |
County: | Nassau |
Place of Formation: | New York |
Address: | 165 ORVILLE DR, UNIT B, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165 ORVILLE DR, UNIT B, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
JOHN CAPPELLINO | Chief Executive Officer | 165 ORVILLE DR, UNIT B, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-02 | 2007-04-30 | Address | 171 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2003-04-02 | 2007-04-30 | Address | 171 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2003-04-02 | 2007-04-30 | Address | 171 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2001-04-25 | 2003-04-02 | Address | 435-24 BROOK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1999-04-29 | 2003-04-02 | Address | 435-24 BROOK AVE., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130405006531 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110426002662 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090401002613 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070430002583 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
050510002931 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State