Name: | DANISI BRAKES & TRUCK REPAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1982 (43 years ago) |
Entity Number: | 750452 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 500 BROOK AVENUE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD J BENOIT | Chief Executive Officer | 500 BROOK AVENUE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 BROOK AVENUE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-24 | 2017-04-12 | Address | 305 FIRST AVENUE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
2010-09-24 | 2017-04-12 | Address | 305 FIRST AVENUE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2010-04-09 | 2017-04-12 | Address | 911 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2004-02-03 | 2010-04-09 | Address | 1550 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1993-05-07 | 2010-09-24 | Address | 1170 CARLLS STRAIGHT PATH, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170412002010 | 2017-04-12 | BIENNIAL STATEMENT | 2016-02-01 |
100924002901 | 2010-09-24 | BIENNIAL STATEMENT | 2010-02-01 |
100409000035 | 2010-04-09 | CERTIFICATE OF AMENDMENT | 2010-04-09 |
040203002056 | 2004-02-03 | BIENNIAL STATEMENT | 2004-02-01 |
020130002551 | 2002-01-30 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State