Search icon

D & M CYCLE SPECIALTIES INC.

Company Details

Name: D & M CYCLE SPECIALTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1980 (45 years ago)
Entity Number: 633000
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 69-23 QUEENS BLVD., WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMENIC CRACCO Chief Executive Officer 69-23 QUEENS BLVD., WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-23 QUEENS BLVD., WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 69-23 QUEENS BLVD., WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 69-23 QUEENS BLVD., WOODSIDE, NY, 11377, 5187, USA (Type of address: Chief Executive Officer)
1993-01-14 2024-06-13 Address 69-23 QUEENS BLVD., WOODSIDE, NY, 11377, 5187, USA (Type of address: Chief Executive Officer)
1993-01-14 2024-06-13 Address 69-23 QUEENS BLVD., WOODSIDE, NY, 11377, 5187, USA (Type of address: Service of Process)
1980-06-12 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240613001326 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220622001870 2022-06-22 BIENNIAL STATEMENT 2022-06-01
200616060499 2020-06-16 BIENNIAL STATEMENT 2020-06-01
190128060423 2019-01-28 BIENNIAL STATEMENT 2018-06-01
160616006390 2016-06-16 BIENNIAL STATEMENT 2016-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
125353 CL VIO INVOICED 2010-06-11 250 CL - Consumer Law Violation

Date of last update: 17 Mar 2025

Sources: New York Secretary of State