DUREX COVERINGS, INC.

Name: | DUREX COVERINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 2000 (25 years ago) |
Entity Number: | 2550114 |
ZIP code: | 17508 |
County: | Orange |
Place of Formation: | Pennsylvania |
Principal Address: | 53 Industrial Road, BROWNSTOWN, PA, United States, 17508 |
Address: | 53 Industrial Road, Brownstown, PA, United States, 17508 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 53 Industrial Road, Brownstown, PA, United States, 17508 |
Name | Role | Address |
---|---|---|
KEVIN J. DECARLO | Chief Executive Officer | 53 INDUSTRIAL ROAD, P.O. BOX 639, BROWNSTOWN, PA, United States, 17508 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 53 INDUSTRIAL ROAD, P.O. BOX 639, BROWNSTOWN, PA, 17508, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-09-05 | Address | PO BOX 639, 53 INDUSTRIAL RD, BROWNSTOWN, PA, 17508, USA (Type of address: Chief Executive Officer) |
2020-10-26 | 2024-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-10-02 | 2020-10-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-09-17 | 2024-09-05 | Address | PO BOX 639, 53 INDUSTRIAL RD, BROWNSTOWN, PA, 17508, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905001535 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220909000769 | 2022-09-09 | BIENNIAL STATEMENT | 2022-09-01 |
201026060410 | 2020-10-26 | BIENNIAL STATEMENT | 2020-09-01 |
181002000188 | 2018-10-02 | CERTIFICATE OF CHANGE | 2018-10-02 |
181001008074 | 2018-10-01 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State