Search icon

DONY TECHNICAL SALES, INC.

Headquarter

Company Details

Name: DONY TECHNICAL SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1972 (53 years ago)
Entity Number: 331162
ZIP code: 06810
County: Nassau
Place of Formation: New York
Address: 72 NORTH STREET, DANBURY, CT, United States, 06810
Principal Address: 190 GOLDEN'S BRIDGE ROAD, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MOULDER Chief Executive Officer 190 GOLDEN'S BRIDGE ROAD, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
DAVID F. BENNETT DOS Process Agent 72 NORTH STREET, DANBURY, CT, United States, 06810

Links between entities

Type:
Headquarter of
Company Number:
0013997
State:
CONNECTICUT

History

Start date End date Type Value
1995-05-22 1998-05-13 Address 190 GOLDEN'S BRIDGE ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1995-05-22 1998-05-13 Address 190 GOLDENS BRIDGE ROAD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1995-05-22 1998-05-13 Address 10 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1972-05-31 1995-05-22 Address 10 CUTTER MILL RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C340962-2 2003-12-24 ASSUMED NAME LLC INITIAL FILING 2003-12-24
000602002077 2000-06-02 BIENNIAL STATEMENT 2000-05-01
980513002673 1998-05-13 BIENNIAL STATEMENT 1998-05-01
960508002462 1996-05-08 BIENNIAL STATEMENT 1996-05-01
950522002232 1995-05-22 BIENNIAL STATEMENT 1993-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State