Search icon

E.T. DAYTON INC.

Headquarter

Company Details

Name: E.T. DAYTON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1950 (75 years ago)
Entity Number: 65164
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Principal Address: 162 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937
Address: 10 Whalers Drive, Sag Harbor, NY, United States, 11963

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN L. MCGUIRK III Chief Executive Officer 78 MAIN STREET, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
E.T. DAYTON INC. DOS Process Agent 10 Whalers Drive, Sag Harbor, NY, United States, 11963

Links between entities

Type:
Headquarter of
Company Number:
fcaa25b0-b593-ea11-919a-00155d32b905
State:
MINNESOTA
Type:
Headquarter of
Company Number:
5355433
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
111650007
Plan Year:
2021
Number Of Participants:
27
Sponsors DBA Name:
DAYTON, RITZ & OSBORNE
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
38
Sponsors DBA Name:
DAYTON, RITZ & OSBORNE
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
44
Sponsors DBA Name:
DAYTON, RITZ & OSBORNE
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
43
Sponsors DBA Name:
DAYTON, RITZ & OSBORNE
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
37
Sponsors DBA Name:
DAYTON, RITZ & OSBORNE
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 78 MAIN STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-09-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
2023-08-16 2024-01-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
2020-09-01 2024-09-11 Address 78 MAIN STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-11 Address 78 MAIN STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911000124 2024-09-11 BIENNIAL STATEMENT 2024-09-11
220909000662 2022-09-09 BIENNIAL STATEMENT 2022-09-01
200901060335 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180910006246 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160901006080 2016-09-01 BIENNIAL STATEMENT 2016-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State