Name: | DEN-KEN AUTO REPAIR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1969 (56 years ago) |
Entity Number: | 276244 |
ZIP code: | 32082 |
County: | Orange |
Place of Formation: | New York |
Address: | 3075 S PONTE VEDA BLVD, PONTE VEDA BEACH, FL, United States, 32082 |
Principal Address: | 3075 S PORTE VEDA BLVD, PONTE VEDA BEACH, FL, United States, 32082 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS H KULICK | DOS Process Agent | 3075 S PONTE VEDA BLVD, PONTE VEDA BEACH, FL, United States, 32082 |
Name | Role | Address |
---|---|---|
DENNIS H KULICK | Chief Executive Officer | 3075 S PONTE VEDA BLVD, PONTE VEDA BEACH, FL, United States, 32082 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-27 | 2005-06-21 | Address | 23 DUG RD, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
1999-05-27 | 2005-06-21 | Address | 23 DUG RD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
1999-05-27 | 2005-06-21 | Address | 23 DUG RD, CHESTER, NY, 10918, USA (Type of address: Principal Executive Office) |
1997-05-21 | 1999-05-27 | Address | RD #1 DUG RD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
1995-02-16 | 1999-05-27 | Address | 419 RT 211E, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1995-02-16 | 1997-05-21 | Address | RD #1 DUG RD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer) |
1995-02-16 | 1999-05-27 | Address | 419 RT 211E, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1969-05-02 | 1995-02-16 | Address | 2049 EAST 35TH ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130515002080 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
120330002292 | 2012-03-30 | BIENNIAL STATEMENT | 2011-05-01 |
090429002077 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070516002552 | 2007-05-16 | BIENNIAL STATEMENT | 2007-05-01 |
050621002596 | 2005-06-21 | BIENNIAL STATEMENT | 2005-05-01 |
030430002587 | 2003-04-30 | BIENNIAL STATEMENT | 2003-05-01 |
010517002285 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
C281934-2 | 1999-12-03 | ASSUMED NAME CORP INITIAL FILING | 1999-12-03 |
990527002496 | 1999-05-27 | BIENNIAL STATEMENT | 1999-05-01 |
970521002301 | 1997-05-21 | BIENNIAL STATEMENT | 1997-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12097358 | 0235500 | 1977-01-14 | 308 RT 59, West Nyack, NY, 10994 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1977-01-28 |
Abatement Due Date | 1977-01-31 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVA |
Issuance Date | 1977-01-28 |
Abatement Due Date | 1977-01-31 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1977-01-28 |
Abatement Due Date | 1977-02-04 |
Nr Instances | 5 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1977-01-28 |
Abatement Due Date | 1977-01-31 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100024 B |
Issuance Date | 1977-01-28 |
Abatement Due Date | 1977-02-04 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State