Search icon

DECKER TOOL RENTAL CENTER CORP.

Company Details

Name: DECKER TOOL RENTAL CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1985 (40 years ago)
Date of dissolution: 29 Mar 2022
Entity Number: 977356
ZIP code: 10532
County: Westchester
Place of Formation: New York
Principal Address: 3 CROSS ST, HAWTHORNE, NY, United States, 10532
Address: 3 CROSS ST., HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 CROSS ST., HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
MICHAEL J DECKER Chief Executive Officer 3 CROSS ST, HAWTHORNE, NY, United States, 10532

Form 5500 Series

Employer Identification Number (EIN):
133267152
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2007-02-26 2022-03-29 Address 3 CROSS ST, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2005-03-17 2007-02-26 Address 11 LIVERY LANE, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
2005-03-17 2007-02-26 Address 2 WESTERLY LANE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
2001-02-13 2005-03-17 Address 3 CROSS ST, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
2001-02-13 2005-03-17 Address 3 CROSS ST, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220329001406 2022-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-29
180824006040 2018-08-24 BIENNIAL STATEMENT 2017-02-01
130227002219 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110217002246 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090203002833 2009-02-03 BIENNIAL STATEMENT 2009-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State