Search icon

D & G INDUSTRIES, INC.

Company Details

Name: D & G INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1977 (48 years ago)
Date of dissolution: 25 Feb 2013
Entity Number: 427170
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 21 CHARLES AVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GISELA BIRKENHOFER Chief Executive Officer 21 CHARLES AVE, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
GISELA BIRKENHOFER DOS Process Agent 21 CHARLES AVE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
1993-04-12 2001-03-13 Address 21 CHARLES AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1993-04-12 2001-03-13 Address 21 CHARLES AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1993-04-12 2001-03-13 Address 21 CHARLES AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1977-03-15 1993-04-12 Address 21 CHARLES AVE., HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130225000114 2013-02-25 CERTIFICATE OF DISSOLUTION 2013-02-25
110322002676 2011-03-22 BIENNIAL STATEMENT 2011-03-01
20101109058 2010-11-09 ASSUMED NAME CORP INITIAL FILING 2010-11-09
090316002298 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070316002092 2007-03-16 BIENNIAL STATEMENT 2007-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State