Name: | DUMAIN & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1985 (39 years ago) |
Entity Number: | 1045519 |
ZIP code: | 12566 |
County: | Orange |
Place of Formation: | New York |
Address: | 36 BOXBERGER RD, PINE BUSH, NY, United States, 12566 |
Principal Address: | 36 BOXBERGER ROAD, PINE BUSH, NY, United States, 12566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY DUMAIN | Chief Executive Officer | 36 BOXBERGER ROAD, PINE BUSH, NY, United States, 12566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 BOXBERGER RD, PINE BUSH, NY, United States, 12566 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-24 | 2006-03-14 | Address | 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120126002441 | 2012-01-26 | BIENNIAL STATEMENT | 2011-12-01 |
100105002720 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
071218002777 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060314002269 | 2006-03-14 | BIENNIAL STATEMENT | 2005-12-01 |
031124002831 | 2003-11-24 | BIENNIAL STATEMENT | 2003-12-01 |
020111002277 | 2002-01-11 | BIENNIAL STATEMENT | 2001-12-01 |
991222002251 | 1999-12-22 | BIENNIAL STATEMENT | 1999-12-01 |
980105002079 | 1998-01-05 | BIENNIAL STATEMENT | 1997-12-01 |
931228002350 | 1993-12-28 | BIENNIAL STATEMENT | 1993-12-01 |
930318002037 | 1993-03-18 | BIENNIAL STATEMENT | 1992-12-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0510124 | Other Contract Actions | 2005-12-02 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROME FASTENER SALES CORPORATIO |
Role | Plaintiff |
Name | DUMAIN & ASSOCIATES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 118000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-02-27 |
Termination Date | 2016-03-25 |
Date Issue Joined | 2014-04-21 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | PACLINK INTERNATIONAL LIMITED |
Role | Plaintiff |
Name | DUMAIN & ASSOCIATES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 245000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-12-30 |
Termination Date | 2016-07-21 |
Section | 1332 |
Status | Terminated |
Parties
Name | STL INTERNATIONAL CO., LTD. |
Role | Plaintiff |
Name | DUMAIN & ASSOCIATES, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State