Search icon

DOVER GARAGE II, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DOVER GARAGE II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1970 (55 years ago)
Entity Number: 233455
ZIP code: 06840
County: New York
Place of Formation: New York
Address: 48 HOYT STREET, NEW CANAAN, CT, United States, 06840
Principal Address: 48 Hoyt Street, NEW CANAAN, CT, United States, 06840

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER C CUNNINGHAM Chief Executive Officer 48 HOYT STREET, NEW CANAAN, CT, United States, 06840

DOS Process Agent

Name Role Address
PETER C. CUNNINGHAM DOS Process Agent 48 HOYT STREET, NEW CANAAN, CT, United States, 06840

Links between entities

Type:
Headquarter of
Company Number:
000738743
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
2584590
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_68160146
State:
ILLINOIS

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 559 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 48 HOYT STREET, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2022-06-23 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-14 2024-04-02 Address 559 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2011-12-14 2024-04-02 Address 233 BROADWAY, STE 2220, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402003620 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220818002308 2022-08-18 BIENNIAL STATEMENT 2022-04-01
140606002310 2014-06-06 BIENNIAL STATEMENT 2014-04-01
120615002184 2012-06-15 BIENNIAL STATEMENT 2012-04-01
111214002599 2011-12-14 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State