Search icon

DAVID AND KELLY COMPANY, INC.

Company Details

Name: DAVID AND KELLY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2006 (19 years ago)
Date of dissolution: 29 Jan 2010
Entity Number: 3347336
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1947 86TH STREET, BROOKLYN, NY, United States, 11214
Principal Address: 219 ST MARKS PLACE, EAST MEADOW, NY, United States, 11554

Contact Details

Phone +1 718-373-6080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KIM Chief Executive Officer 1947 86 STREET, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1947 86TH STREET, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
1280251-DCA Inactive Business 2008-03-27 2010-03-31

Filings

Filing Number Date Filed Type Effective Date
100129000486 2010-01-29 CERTIFICATE OF DISSOLUTION 2010-01-29
080507002814 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060411000779 2006-04-11 CERTIFICATE OF INCORPORATION 2006-04-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
98470 PL VIO INVOICED 2008-03-31 200 PL - Padlock Violation
882988 LICENSE INVOICED 2008-03-27 400 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

USAspending Awards / Financial Assistance

Date:
2021-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

DBA Name:
DC LAWN MAINTENANCE
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-04-06
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State