Search icon

DNL DEVELOPERS, INC.

Company Details

Name: DNL DEVELOPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2010 (15 years ago)
Entity Number: 4012127
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 301 NORTH MAIN STREET SUITE 4, ATTN: RICHARD A. KATZ, NEW CITY, NY, United States, 10956
Principal Address: 4 AYDEN CT, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID LEISER Chief Executive Officer 4 AYDEN CT, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
C/O RICHARD A. KATZ, P.C. DOS Process Agent 301 NORTH MAIN STREET SUITE 4, ATTN: RICHARD A. KATZ, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2024-07-03 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-26 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-27 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121031002023 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101027000456 2010-10-27 CERTIFICATE OF INCORPORATION 2010-10-27

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-07-18
Type:
Referral
Address:
7 HIDDEN VALLEY DR, SUFFERN, NY, 10901
Safety Health:
Safety
Scope:
Partial

Date of last update: 27 Mar 2025

Sources: New York Secretary of State