Search icon

DANISI BRAKES & TRUCK REPAIRS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
EDWARD J BENOIT Chief Executive Officer 500 BROOK AVENUE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 BROOK AVENUE, DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
112588869
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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