Search icon

DRESCHER INDUSTRIES, INC.

Company Details

Name: DRESCHER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1972 (53 years ago)
Entity Number: 245182
ZIP code: 11242
County: Bronx
Place of Formation: New York
Address: 26 COURT STREET, BROOKLYN, NY, United States, 11242
Principal Address: 401 NEW ROCHELLE ROAD, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR E DRESCHER Chief Executive Officer 401 NEW ROCHELLE ROAD, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
HECHT & HECHT DOS Process Agent 26 COURT STREET, BROOKLYN, NY, United States, 11242

Form 5500 Series

Employer Identification Number (EIN):
133053907
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-16 2010-11-01 Address 401 NEW ROCHELLE RD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1995-06-27 2010-11-01 Address 401 NEW ROCHELLE RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1995-06-27 2006-11-16 Address 401 NEW ROCHELLE RD, BRONXVILLE, NY, 10708, 4415, USA (Type of address: Principal Executive Office)
1972-10-25 2010-11-01 Address 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101101002175 2010-11-01 BIENNIAL STATEMENT 2010-10-01
061116002311 2006-11-16 BIENNIAL STATEMENT 2006-10-01
020924002455 2002-09-24 BIENNIAL STATEMENT 2002-10-01
C266087-2 1998-10-26 ASSUMED NAME LLC INITIAL FILING 1998-10-26
981016002362 1998-10-16 BIENNIAL STATEMENT 1998-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State