Name: | D.A.B. RENOVATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2003 (22 years ago) |
Entity Number: | 2900548 |
ZIP code: | 12522 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 48 LIMEKILN ROAD, DOVER PLAINS, NY, United States, 12522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DALE A. BRITTINGHAM | Chief Executive Officer | 48 LIMEKILN ROAD, DOVER PLAINS, NY, United States, 12522 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 LIMEKILN ROAD, DOVER PLAINS, NY, United States, 12522 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-06 | 2007-05-18 | Address | 48 LIMEKILN RD, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer) |
2005-09-06 | 2007-05-18 | Address | 48 LIMEKILN RD, DOVER PLAINS, NY, 12522, USA (Type of address: Principal Executive Office) |
2003-04-30 | 2007-05-18 | Address | 48 LIMEKILN ROAD, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130531002418 | 2013-05-31 | BIENNIAL STATEMENT | 2013-04-01 |
110512002509 | 2011-05-12 | BIENNIAL STATEMENT | 2011-04-01 |
090506002896 | 2009-05-06 | BIENNIAL STATEMENT | 2009-04-01 |
070518002504 | 2007-05-18 | BIENNIAL STATEMENT | 2007-04-01 |
050906002379 | 2005-09-06 | BIENNIAL STATEMENT | 2005-04-01 |
030430000439 | 2003-04-30 | CERTIFICATE OF INCORPORATION | 2003-04-30 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State