DAYTON INDUSTRIES, INC.

Name: | DAYTON INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1980 (46 years ago) |
Entity Number: | 601637 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 1350 GARRISON AVE, BRONX, NY, United States, 10474 |
Address: | 1350 Garrison Avenue, 90 MAPLE AVE, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. FRED COLLINS | Chief Executive Officer | 1350 GARRISON AVE, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
CUDDY & FEDER | DOS Process Agent | 1350 Garrison Avenue, 90 MAPLE AVE, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-22 | 2024-04-22 | Address | 1350 GARRISON AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2018-01-02 | 2024-04-22 | Address | 1350 GARRISON AVENUE, 90 MAPLE AVE, BRONX, NY, 10474, USA (Type of address: Service of Process) |
1993-02-24 | 2024-04-22 | Address | 1350 GARRISON AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 2018-01-02 | Address | JOSEPH P. CARLUCCI, 90 MAPLE AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1981-06-05 | 1984-11-26 | Name | DAYTON TOOL & DIE WORKS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422001864 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
220331001960 | 2022-03-31 | BIENNIAL STATEMENT | 2022-01-01 |
200106061208 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180102008156 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160831006034 | 2016-08-31 | BIENNIAL STATEMENT | 2016-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2808031 | SL VIO | INVOICED | 2018-07-12 | 1000 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State