Search icon

DUNRITE MOWER AND EQUIPMENT REPAIR CORPORATION

Company Details

Name: DUNRITE MOWER AND EQUIPMENT REPAIR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2009 (16 years ago)
Entity Number: 3849308
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 275 KOHR ROAD, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMENICK N PROVENZANO Chief Executive Officer 275 KOHR ROAD, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
DUNRITE MOWER AND EQUIPMENT REPAIR CORPORATION DOS Process Agent 275 KOHR ROAD, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2013-08-14 2015-10-20 Address 275A KOHR ROAD, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2013-08-14 2015-10-20 Address 275A KOHR ROAD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2013-08-14 2015-10-20 Address 275A KOHR ROAD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2012-03-06 2013-08-14 Address 2C OKST STREET, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2012-03-06 2013-08-14 Address 275 KOHR ROAD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2012-03-06 2013-08-14 Address 2C OKST STREET, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2009-08-26 2012-03-06 Address 2C OKST STREET, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151020006112 2015-10-20 BIENNIAL STATEMENT 2015-08-01
130814006597 2013-08-14 BIENNIAL STATEMENT 2013-08-01
120306002528 2012-03-06 BIENNIAL STATEMENT 2011-08-01
090826000315 2009-08-26 CERTIFICATE OF INCORPORATION 2009-08-26

Date of last update: 10 Mar 2025

Sources: New York Secretary of State