Search icon

D. & SONS REALTY CORP.

Company Details

Name: D. & SONS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1983 (42 years ago)
Entity Number: 873833
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4911 FIFTH AVE, BROOKLYN, NY, United States, 11220
Principal Address: 4911 FIFTH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D. & SONS REALTY CORP. DOS Process Agent 4911 FIFTH AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
RUBEN ABIGADOR Chief Executive Officer 4911 5TH AVE., BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1999-10-22 2013-10-29 Address 4911 5TH AVE., BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-12-16 2019-10-02 Address 4911 FIFTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1992-11-02 1999-10-22 Address 49 WESTPORT STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1992-11-02 2003-09-29 Address 4911 FIFTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1983-10-14 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191002061979 2019-10-02 BIENNIAL STATEMENT 2019-10-01
131029006105 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111027002865 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091015002219 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071012002785 2007-10-12 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State