Search icon

DEALERS BROKERAGE SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DEALERS BROKERAGE SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1984 (41 years ago)
Entity Number: 937507
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 14 BELLE MEADE AVE, SMITHTOWN, NY, United States, 11741
Principal Address: 14 BELLE MEADE AVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY C RUSSO Chief Executive Officer 14 BELLE MEADE AVE, SMITHTOWN, NY, United States, 11741

DOS Process Agent

Name Role Address
ANTHONY C RUSSO DOS Process Agent 14 BELLE MEADE AVE, SMITHTOWN, NY, United States, 11741

History

Start date End date Type Value
2002-08-01 2008-10-23 Address 4250 VETERANS MEMEORIAL HWY, SUITE 280, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2002-08-01 2006-08-01 Address 31 SNOWDANCE LANE, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
2002-08-01 2008-10-23 Address 4250 VETERANS MEMORIAL HWY, SUITE 280, HOLBROOK, NY, 11767, USA (Type of address: Service of Process)
2000-08-14 2002-08-01 Address 1250 VETERANS MEMORIAL HWY, STE 250, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2000-08-14 2002-08-01 Address 31 SHOWDANCE LN, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120904002158 2012-09-04 BIENNIAL STATEMENT 2012-08-01
100917002237 2010-09-17 BIENNIAL STATEMENT 2010-08-01
081023002219 2008-10-23 BIENNIAL STATEMENT 2008-08-01
060801002508 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040909002049 2004-09-09 BIENNIAL STATEMENT 2004-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State