Name: | DUMPING LOADS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2019 (6 years ago) |
Entity Number: | 5513265 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 99 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DUMPING LOADS CORP | DOS Process Agent | 99 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THOMAS PIZZURRO JR. | Chief Executive Officer | 99 BEECHWOOD AVE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 99 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-11 | 2025-03-04 | Address | 99 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2024-06-11 | 2025-03-04 | Address | 99 BEECHWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2019-03-14 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304003746 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
240611002473 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
190314010138 | 2019-03-14 | CERTIFICATE OF INCORPORATION | 2019-03-14 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State