Search icon

DAU THERMAL SOLUTIONS NORTH AMERICA, INC.

Company Details

Name: DAU THERMAL SOLUTIONS NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2011 (14 years ago)
Entity Number: 4151596
ZIP code: 13152
County: Wayne
Place of Formation: Pennsylvania
Address: 3895 FENNELL ST, SKANEATELES, NY, United States, 13152
Principal Address: 1657 EAST PARK DRIVE, MACEDON, NY, United States, 14502

DOS Process Agent

Name Role Address
CHENEY AND BLAIR DOS Process Agent 3895 FENNELL ST, SKANEATELES, NY, United States, 13152

Chief Executive Officer

Name Role Address
KEVIN KREGER Chief Executive Officer 1657 EAST PARK DRIVE, MACEDON, NY, United States, 14502

Form 5500 Series

Employer Identification Number (EIN):
202102288
Plan Year:
2017
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2015-10-05 2017-10-04 Address 1657 EAST PARK DRIVE, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2015-10-05 2019-10-08 Address 90 PARK AVENUE, 34TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-10-10 2015-10-05 Address 1657 EAST PARK DRIVE, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2013-10-10 2015-10-05 Address 415 MADISON AVE., 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-10-11 2013-10-10 Address 415 MADISON AVE., 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191008060692 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171004006881 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151005006572 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131010007058 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111011000042 2011-10-11 APPLICATION OF AUTHORITY 2011-10-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State