DUNRITE SEWER CLEANING SERVICE, INC.

Name: | DUNRITE SEWER CLEANING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1967 (58 years ago) |
Date of dissolution: | 09 Oct 2007 |
Entity Number: | 216003 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 45 CONNECTICUT AVE, LONG BEACH, NY, United States, 11561 |
Principal Address: | 45 CONNECTICUT AVENUE, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS PEROTTI | DOS Process Agent | 45 CONNECTICUT AVE, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
NICHOLAS PERROTTI | Chief Executive Officer | 45 CONNECTICUT AVE, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-16 | 2001-10-29 | Address | 1015 OVINGTON AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 1997-11-12 | Address | 1012 - W. BEECH ST., LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
1992-11-16 | 2001-10-29 | Address | 1012 - W. BEECH ST., LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
1967-11-10 | 1992-11-16 | Address | 1012 WEST BEECH ST., LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071009000624 | 2007-10-09 | CERTIFICATE OF DISSOLUTION | 2007-10-09 |
051214002757 | 2005-12-14 | BIENNIAL STATEMENT | 2005-11-01 |
031023002090 | 2003-10-23 | BIENNIAL STATEMENT | 2003-11-01 |
011029002564 | 2001-10-29 | BIENNIAL STATEMENT | 2001-11-01 |
991119002462 | 1999-11-19 | BIENNIAL STATEMENT | 1999-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State