Name: | DONNASUE TRANSMISSION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1972 (53 years ago) |
Entity Number: | 329495 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1926 UNION BLVD, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1926 UNION BLVD, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
SHIRLEY ROSE | Chief Executive Officer | 1926 UNION BLVD, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-03 | 1996-06-19 | Address | 12 GLOVER DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 1996-06-19 | Address | 12 GLOVER DR, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
1972-05-08 | 1996-06-19 | Address | 12 GLOVER DR., DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
1972-05-08 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120515006323 | 2012-05-15 | BIENNIAL STATEMENT | 2012-05-01 |
100615002317 | 2010-06-15 | BIENNIAL STATEMENT | 2010-05-01 |
080630002012 | 2008-06-30 | BIENNIAL STATEMENT | 2008-05-01 |
060518002183 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
040625002614 | 2004-06-25 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State