D. HAUSER, INC.

Name: | D. HAUSER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1947 (78 years ago) |
Entity Number: | 79887 |
ZIP code: | 29926 |
County: | New York |
Place of Formation: | New York |
Address: | 11 ivory gull pl, Hilton Head Island, SC, United States, 29926 |
Principal Address: | ONE CROSS ISLAND PLAZA, SUITE 204A, ROSEDALE, NY, United States, 11422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J BONVISSUTO | Chief Executive Officer | ONE CROSS ISLAND PLAZA, SUITE 204A, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
MICHAEL J. BONVISSUTO | DOS Process Agent | 11 ivory gull pl, Hilton Head Island, SC, United States, 29926 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-07 | 2023-08-07 | Address | ONE CROSS ISLAND PLAZA, SUITE 204A, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2021-05-05 | 2023-08-07 | Address | ONE CROSS ISLAND PLAZA, SUITE 204A, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2017-05-02 | 2023-08-07 | Address | 19 ELLIS CT, HILTON HEAD ISLAND, SC, 29926, USA (Type of address: Service of Process) |
2007-06-04 | 2021-05-05 | Address | ONE CROSS ISLAND PLAZA, SUITE 111B, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2007-06-04 | 2017-05-02 | Address | 708 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807002113 | 2023-08-07 | BIENNIAL STATEMENT | 2023-05-01 |
210505060138 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190502061016 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170502007892 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
130510006287 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State