Search icon

DUNNING HOLDINGS, INC.

Company Details

Name: DUNNING HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2009 (16 years ago)
Entity Number: 3776640
ZIP code: 12531
County: Dutchess
Place of Formation: New York
Address: 5 MILLTOWN RD., HOLMES, NY, United States, 12531
Principal Address: 403 CORNWALL MEADOWS LANE, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID DUNNING Chief Executive Officer 4 MILLTOWN RD, HOLMES, NY, United States, 12531

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 MILLTOWN RD., HOLMES, NY, United States, 12531

Form 5500 Series

Employer Identification Number (EIN):
264808900
Plan Year:
2012
Number Of Participants:
2
Sponsors DBA Name:
DBA COUNTRY ROAD ASSOCIATES
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors DBA Name:
DBA COUNTRY ROAD ASSOCIATES
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors DBA Name:
DBA COUNTRY ROAD ASSOCIATES
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors DBA Name:
DBA COUNTRY ROAD ASSOCIATES
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors DBA Name:
DBA COUNTRY ROAD ASSOCIATES
Sponsors Telephone Number:

History

Start date End date Type Value
2009-02-19 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-19 2010-10-06 Address 63 FRONT STREET, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110331003296 2011-03-31 BIENNIAL STATEMENT 2011-02-01
101006000516 2010-10-06 CERTIFICATE OF CHANGE 2010-10-06
090219000282 2009-02-19 CERTIFICATE OF INCORPORATION 2009-02-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State