Name: | DORMER KING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1972 (53 years ago) |
Entity Number: | 245346 |
ZIP code: | 11795 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 44 davison lane east, WEST ISLIP, NY, United States, 11795 |
Address: | 536 6TH ST, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DORMER KING INC | DOS Process Agent | 44 davison lane east, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
THOMAS R PITITTO JR | Chief Executive Officer | 536 6TH ST, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-15 | 2024-10-15 | Address | 536 6TH ST, WEST BABYLON, NY, 11704, 4102, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-10-15 | Address | 536 6TH ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2022-10-14 | 2024-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-10-09 | 2024-10-15 | Address | 536 6TH ST, WEST BABYLON, NY, 11704, 4102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015001974 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
230130001771 | 2023-01-30 | BIENNIAL STATEMENT | 2022-10-01 |
211220002600 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
120409000028 | 2012-04-09 | ANNULMENT OF DISSOLUTION | 2012-04-09 |
DP-2097854 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State