Search icon

DUNAS CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUNAS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1997 (28 years ago)
Date of dissolution: 01 Aug 2016
Entity Number: 2208843
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2425 E TREMONT AVENUE, BRONX, NY, United States, 10461
Principal Address: 2153 BOGART AVENUE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN M. HERMO Chief Executive Officer 2425 E TREMONT AVENUE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2425 E TREMONT AVENUE, BRONX, NY, United States, 10461

History

Start date End date Type Value
2006-01-18 2007-12-11 Address 2425 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2006-01-18 2007-12-11 Address 2425 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2006-01-18 2007-12-11 Address 2425 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
2001-12-14 2006-01-18 Address 2153 BOGART AVE, BSMT, BRONX, NY, 10462, USA (Type of address: Service of Process)
2001-12-14 2006-01-18 Address 2153 BOGART AVE, BSMT, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160801000858 2016-08-01 CERTIFICATE OF DISSOLUTION 2016-08-01
111227002422 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091208003114 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071211002935 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060118002118 2006-01-18 BIENNIAL STATEMENT 2005-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-11-30
Type:
Referral
Address:
325 BLEECKER STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State