Search icon

DEAN III, INC.

Company Details

Name: DEAN III, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2003 (22 years ago)
Entity Number: 2938321
ZIP code: 07840
County: Bronx
Place of Formation: New Jersey
Address: 5 DORSET DRIVE, HACKETTSTOWN, NJ, United States, 07840
Principal Address: 686-88 GERARD AVE, BRONX, NY, United States, 10451

Contact Details

Phone +1 908-783-1991

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 DORSET DRIVE, HACKETTSTOWN, NJ, United States, 07840

Chief Executive Officer

Name Role Address
LARRY MERRITT Chief Executive Officer 5 DORSET DRIVE, HACKETTSTOWN, NJ, United States, 07016

Licenses

Number Status Type Date End date
1147734-DCA Inactive Business 2003-08-07 2015-03-31

Filings

Filing Number Date Filed Type Effective Date
071101002160 2007-11-01 BIENNIAL STATEMENT 2007-08-01
030804000175 2003-08-04 APPLICATION OF AUTHORITY 2003-08-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
669693 RENEWAL INVOICED 2013-04-17 380 Garage and/or Parking Lot License Renewal Fee
669695 CNV_TFEE INVOICED 2011-05-19 7.599999904632568 WT and WH - Transaction Fee
669694 RENEWAL INVOICED 2011-05-19 380 Garage and/or Parking Lot License Renewal Fee
669697 CNV_TFEE INVOICED 2009-04-02 7.599999904632568 WT and WH - Transaction Fee
669696 RENEWAL INVOICED 2009-04-02 380 Garage and/or Parking Lot License Renewal Fee
669698 RENEWAL INVOICED 2007-04-03 380 Garage and/or Parking Lot License Renewal Fee
669699 RENEWAL INVOICED 2005-02-08 380 Garage and/or Parking Lot License Renewal Fee
577354 LICENSE INVOICED 2003-08-19 380 Garage or Parking Lot License Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State