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
Name | Role | Address |
---|---|---|
DOMENICK N PROVENZANO | Chief Executive Officer | 275 KOHR ROAD, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
DUNRITE MOWER AND EQUIPMENT REPAIR CORPORATION | DOS Process Agent | 275 KOHR ROAD, KINGS PARK, NY, United States, 11754 |
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) |
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