DNC OVERHEAD DOOR, INC.

Name: | DNC OVERHEAD DOOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 2008 (17 years ago) |
Date of dissolution: | 15 Aug 2018 |
Entity Number: | 3716149 |
ZIP code: | 11792 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 624, WADING RIVER, NY, United States, 11792 |
Principal Address: | 151-3 W. INDUSTRY CT,, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 624, WADING RIVER, NY, United States, 11792 |
Name | Role | Address |
---|---|---|
DEBORAH IOIMO WHIFFEN | Chief Executive Officer | 151-3 W INDUSTRY CT., DEER PARK, NY, United States, 11729 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2012-09-24 | 2014-09-24 | Address | 2042 N COUNTRY RD, BOX 3, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer) |
2012-09-24 | 2014-09-24 | Address | 2042 N COUNTRY RD, BOX 3, WADING RIVER, NY, 11792, USA (Type of address: Principal Executive Office) |
2010-10-27 | 2012-09-24 | Address | 2477 CHARLES CT, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2010-10-27 | 2012-09-24 | Address | 2477 CHARLES CT, NORTH BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2008-09-03 | 2010-10-27 | Address | 84 MAIDSTONE LANE, WADING RIVER, NY, 11792, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180815000593 | 2018-08-15 | CERTIFICATE OF DISSOLUTION | 2018-08-15 |
160906007635 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140924006183 | 2014-09-24 | BIENNIAL STATEMENT | 2014-09-01 |
120924002063 | 2012-09-24 | BIENNIAL STATEMENT | 2012-09-01 |
101027002303 | 2010-10-27 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State