Search icon

DON & MILLS PROPERTIES LLC

Company Details

Name: DON & MILLS PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2005 (20 years ago)
Entity Number: 3236649
ZIP code: 10509
County: Kings
Place of Formation: New York
Address: Hogan, Rossi & Liguori, 3 Starr Ridge Rd. Suite 200, Brewster, NY, United States, 10509

DOS Process Agent

Name Role Address
SCOTT J. STEINER DOS Process Agent Hogan, Rossi & Liguori, 3 Starr Ridge Rd. Suite 200, Brewster, NY, United States, 10509

Legal Entity Identifier

LEI Number:
254900HQO4718P5K5P79

Registration Details:

Initial Registration Date:
2021-06-28
Next Renewal Date:
2022-06-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2008-03-27 2023-10-23 Address 2019 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2005-12-13 2008-03-27 Address DMITRY STEPHANKOVSKY, 2019 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2005-07-28 2005-12-13 Address 2965 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231023001886 2023-10-23 BIENNIAL STATEMENT 2023-07-01
210812002553 2021-08-12 BIENNIAL STATEMENT 2021-08-12
131206006095 2013-12-06 BIENNIAL STATEMENT 2013-07-01
110727002957 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090707003118 2009-07-07 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State