Search icon

DVA ENTERPRISES INC.

Company Details

Name: DVA ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2005 (20 years ago)
Entity Number: 3187531
ZIP code: 10306
County: Richmond
Place of Formation: New York
Principal Address: 694 MAGUIRE AVE, STATEN ISLAND, NY, United States, 10309
Address: 1910 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-351-8870

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY PETRONE Chief Executive Officer 694 MAGUIRE AVE, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1910 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
1220964-DCA Inactive Business 2006-03-14 2008-12-31

History

Start date End date Type Value
2005-04-06 2013-02-11 Address 8754 BAY 16TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130424002194 2013-04-24 BIENNIAL STATEMENT 2013-04-01
130211002107 2013-02-11 BIENNIAL STATEMENT 2011-04-01
050406000491 2005-04-06 CERTIFICATE OF INCORPORATION 2005-04-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
346419 CNV_SI INVOICED 2013-03-29 20 SI - Certificate of Inspection fee (scales)
802637 RENEWAL INVOICED 2007-02-21 110 CRD Renewal Fee
749560 LICENSE INVOICED 2006-03-16 55 Cigarette Retail Dealer License Fee
66835 PL VIO INVOICED 2006-02-24 75 PL - Padlock Violation
71183 TP VIO INVOICED 2006-02-24 750 TP - Tobacco Fine Violation
71184 SS VIO INVOICED 2006-02-24 50 SS - State Surcharge (Tobacco)
71185 TS VIO INVOICED 2006-02-24 500 TS - State Fines (Tobacco)

Date of last update: 11 Mar 2025

Sources: New York Secretary of State