Search icon

DANFALL EQUIPMENT, LLC

Company Details

Name: DANFALL EQUIPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Mar 2006 (19 years ago)
Date of dissolution: 24 Apr 2015
Entity Number: 3341297
ZIP code: 12459
County: Orange
Place of Formation: New York
Address: 36 MAYBROOK ROAD, MONTGOMERY, NY, United States, 12459

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 36 MAYBROOK ROAD, MONTGOMERY, NY, United States, 12459

Agent

Name Role Address
ROBERT J. ZACCHEO, JR., ESQ. Agent 83 S. CHESTNUT ST., SUITE 2, NEW PALTZ, NY, 12561

History

Start date End date Type Value
2006-03-29 2010-12-13 Address 27 STONE CASTLE ROAD, ROCK TAVERN, NY, 12537, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150424000145 2015-04-24 ARTICLES OF DISSOLUTION 2015-04-24
140307006431 2014-03-07 BIENNIAL STATEMENT 2014-03-01
130701002364 2013-07-01 BIENNIAL STATEMENT 2012-03-01
101213000278 2010-12-13 CERTIFICATE OF CHANGE 2010-12-13
100217000690 2010-02-17 CERTIFICATE OF PUBLICATION 2010-02-17
080310002347 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060329000887 2006-03-29 ARTICLES OF ORGANIZATION 2006-03-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3979105009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient DANFALL EQUIPMENT LLC
Recipient Name Raw DANFALL EQUIPMENT LLC
Recipient DUNS 781656785
Recipient Address 27 STONE CASTLE ROAD., ROCK TAVERN, ORANGE, NEW YORK, 12575-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State