Search icon

DUMAIN & ASSOCIATES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LARRY DUMAIN Chief Executive Officer 36 BOXBERGER ROAD, PINE BUSH, NY, United States, 12566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 BOXBERGER RD, PINE BUSH, NY, United States, 12566

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0510124 Other Contract Actions 2005-12-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-12-02
Termination Date 2007-04-02
Section 1441
Sub Section NR
Status Terminated

Parties

Name ROME FASTENER SALES CORPORATIO
Role Plaintiff
Name DUMAIN & ASSOCIATES, INC.
Role Defendant
1401292 Other Contract Actions 2014-02-27 statistical closing
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
1410194 Other Contract Actions 2014-12-30 voluntarily
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