Search icon

DOMENICK BULFAMANTE & SONS, INC.

Headquarter

Company Details

Name: DOMENICK BULFAMANTE & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1986 (39 years ago)
Entity Number: 1072277
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 17 LINDEN PLACE, NEW ROCHELLE, NY, United States, 10801
Principal Address: 91 8TH STREET, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-636-0722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEBASTIAN BULFAMANTE Chief Executive Officer 91 8TH STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
SEBASTIAN BULFAMANTE DOS Process Agent 17 LINDEN PLACE, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
1064651
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133340436
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1457667-DCA Active Business 2013-02-19 2025-02-28

Permits

Number Date End date Type Address
4257 2015-05-15 2027-04-30 Pesticide use No data

History

Start date End date Type Value
1992-11-24 2014-06-30 Address 91 8TH STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1986-06-23 2009-02-19 Name DOMENICK BULFAMANTE, INC.
1986-04-09 1986-06-23 Name DOMINICK BULFAMANTE, INC.
1986-04-09 2012-02-13 Address 91 8TH STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140630002117 2014-06-30 BIENNIAL STATEMENT 2014-04-01
120607002165 2012-06-07 BIENNIAL STATEMENT 2012-04-01
120213000662 2012-02-13 CERTIFICATE OF CHANGE 2012-02-13
100520002069 2010-05-20 BIENNIAL STATEMENT 2010-04-01
090219000526 2009-02-19 CERTIFICATE OF AMENDMENT 2009-02-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541382 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3541381 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255502 RENEWAL INVOICED 2020-11-10 100 Home Improvement Contractor License Renewal Fee
3255501 TRUSTFUNDHIC INVOICED 2020-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922501 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922502 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2491662 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
2491661 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1947272 TRUSTFUNDHIC INVOICED 2015-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1947273 RENEWAL INVOICED 2015-01-22 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-213120 Office of Administrative Trials and Hearings Issued Settled 2016-03-08 350 2016-03-09 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
328645.00
Total Face Value Of Loan:
328645.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State