Name: | DOLPHIN ELITE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1983 (42 years ago) |
Entity Number: | 851403 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 231 RONKONKOMA AVE., RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 231 RONKONKOMA AVE., RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
JOSEPH T CIMINO | Chief Executive Officer | 231 RONKONKOMA AVENUE, RONKONKOMA, NY, United States, 11779 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2007-06-07 | 2017-06-21 | Address | 231 RONKONKOMA AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1997-06-02 | 2007-06-07 | Address | 60 BROWNS RIVER RD #3, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
1993-02-03 | 1997-06-02 | Address | 412 BOULDER ST., RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1983-06-27 | 1993-02-03 | Address | 412 BOULDER DR., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170621002020 | 2017-06-21 | BIENNIAL STATEMENT | 2017-06-01 |
070607002162 | 2007-06-07 | BIENNIAL STATEMENT | 2007-06-01 |
050819002395 | 2005-08-19 | BIENNIAL STATEMENT | 2005-06-01 |
030523002029 | 2003-05-23 | BIENNIAL STATEMENT | 2003-06-01 |
010606002719 | 2001-06-06 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State