Search icon

DYMACOL INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DYMACOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1987 (38 years ago)
Date of dissolution: 31 Jul 2003
Entity Number: 1219305
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3070 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Contact Details

Phone +1 516-561-6552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVE HEIDELBERGER DOS Process Agent 3070 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
STEVE HEIDELBERGER Chief Executive Officer 3070 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

Links between entities

Type:
Headquarter of
Company Number:
540cb283-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
332987
State:
IDAHO
IDAHO profile:
Type:
Headquarter of
Company Number:
454909
State:
IDAHO
IDAHO profile:
Type:
Headquarter of
Company Number:
CORP_60630321
State:
ILLINOIS
ILLINOIS profile:

Licenses

Number Status Type Date End date
0904624-DCA Inactive Business 2003-01-13 2005-01-31

History

Start date End date Type Value
1997-11-04 2000-01-24 Address 125 NORTH CENTRAL AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1997-11-04 2000-01-24 Address 125 NORTH CENTRAL AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1997-11-04 2000-01-24 Address 220 NASSAU BOULEVARD, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process)
1993-11-05 1997-11-04 Address 490 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1993-11-05 1997-11-04 Address 490 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030731000363 2003-07-31 CERTIFICATE OF MERGER 2003-07-31
020415002307 2002-04-15 BIENNIAL STATEMENT 2001-11-01
000124002855 2000-01-24 BIENNIAL STATEMENT 1999-11-01
971104002614 1997-11-04 BIENNIAL STATEMENT 1997-11-01
931105002509 1993-11-05 BIENNIAL STATEMENT 1993-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1358108 RENEWAL INVOICED 2003-01-13 150 Debt Collection Agency Renewal Fee
1358109 RENEWAL INVOICED 2001-03-12 150 Debt Collection Agency Renewal Fee
1358110 RENEWAL INVOICED 1999-04-09 150 Debt Collection Agency Renewal Fee
1358111 RENEWAL INVOICED 1997-01-13 150 Debt Collection Agency Renewal Fee
1358112 RENEWAL INVOICED 1995-01-23 150 Debt Collection Agency Renewal Fee

Trademarks Section

Serial Number:
75334951
Mark:
DYMACOL
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1997-08-04
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DYMACOL

Goods And Services

For:
financial business services, namely, debt recovery and collection services for others
First Use:
1987-11-01
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2002-03-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
COAT
Party Role:
Plaintiff
Party Name:
DYMACOL INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2002-02-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SALERNO
Party Role:
Plaintiff
Party Name:
DYMACOL INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2002-01-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SIGALL
Party Role:
Plaintiff
Party Name:
DYMACOL INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State