Search icon

DALC GEAR & BEARING SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DALC GEAR & BEARING SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1953 (72 years ago)
Entity Number: 93001
ZIP code: 10573
County: Queens
Place of Formation: New York
Address: 8 S MAIN ST, PORT CHESTER, NY, United States, 10573
Principal Address: 3881 DANBURY ROAD, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
FRANCIS J CAMPOLONG Chief Executive Officer 3881 DANBURY ROAD, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
MR MARIO DEMARCO DOS Process Agent 8 S MAIN ST, PORT CHESTER, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
111726935
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2003-12-18 2009-12-21 Address MR ROGER COHEN, 202 MAMARONECK AVE, WHITE PLAINS, NY, 10016, 8012, USA (Type of address: Service of Process)
2000-03-14 2003-12-18 Address 3874 RTE 6, WAREHOUSE PARK, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2000-03-14 2003-12-18 Address 3874 RTE 6, WAREHOUSE PARK, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1997-12-05 2003-12-18 Address 600 THIRD AVE, 27TH FLR, NEW YORK, NY, 10016, 8012, USA (Type of address: Service of Process)
1994-01-19 2000-03-14 Address RD #2 ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140106002151 2014-01-06 BIENNIAL STATEMENT 2013-12-01
091221002406 2009-12-21 BIENNIAL STATEMENT 2009-12-01
060118002018 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031218002232 2003-12-18 BIENNIAL STATEMENT 2003-12-01
020110002919 2002-01-10 BIENNIAL STATEMENT 2001-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State