Search icon

DAKAR DEVELOPERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAKAR DEVELOPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1982 (43 years ago)
Date of dissolution: 17 May 2004
Entity Number: 757602
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 131-33 31ST AVE., COLLEGE POINT, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID TERLINSKY Chief Executive Officer 131-33 31ST AVE., COLLEGE POINT, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131-33 31ST AVE., COLLEGE POINT, NY, United States, 11354

Form 5500 Series

Employer Identification Number (EIN):
116395532
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-28 1998-12-15 Address 131-33 31ST AVE, COLLEGE POINT, NY, 11354, USA (Type of address: Chief Executive Officer)
1995-06-28 1998-12-15 Address 131-33 31ST AVE, COLLEGE POINT, NY, 11354, USA (Type of address: Principal Executive Office)
1995-06-28 1998-12-15 Address 131-33 31ST AVE, COLLEGE POINT, NY, 11354, USA (Type of address: Service of Process)
1995-02-07 1995-06-28 Address 131-33 31ST AVENUE, 2ND FLOOR, COLLEGE POINT, NY, 11354, USA (Type of address: Service of Process)
1988-03-07 1995-02-07 Address 41-41 150TH ST, FLUSHIING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040517000528 2004-05-17 CERTIFICATE OF DISSOLUTION 2004-05-17
981215002340 1998-12-15 BIENNIAL STATEMENT 1998-12-01
970507002591 1997-05-07 BIENNIAL STATEMENT 1996-12-01
950628002543 1995-06-28 BIENNIAL STATEMENT 1993-12-01
950207000433 1995-02-07 CERTIFICATE OF CHANGE 1995-02-07

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-04-18
Type:
Planned
Address:
3424 KOSSUTH AVE., BRONX, NY, 10467
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1994-03-29
Type:
Planned
Address:
1900 SEDGWICK AVENUE, BRONX, NY, 10453
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-07-09
Type:
Referral
Address:
107-113 94TH ST., NEW YORK, NY, 10128
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-09-06
Type:
Referral
Address:
903-905 SUMMIT AVENUE, BRONX, NY, 10452
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State