DOMINS HOLDINGS, INC.

Name: | DOMINS HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1989 (36 years ago) |
Entity Number: | 1341222 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 5791 GENESEE ST., LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
JACK DOMIN | Chief Executive Officer | 5791 GENESEE ST., LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5791 GENESEE ST., LANCASTER, NY, United States, 14086 |
Number | Type | Address | Description |
---|---|---|---|
658580 | Plant Dealers | 5791 GENESEE ST, LANCASTER, NY, 14086 | Garden Center |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-12 | 2019-07-03 | Address | 5805 GENESEE ST, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2014-09-12 | 2019-07-03 | Address | 5805 GENESEE ST, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
2014-03-04 | 2014-09-12 | Address | 5803 GENESEE STREET, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
2014-03-04 | 2014-09-12 | Address | 5803 GENESEE STREET, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2014-01-10 | 2019-07-03 | Address | 5805 GENESEE ST., LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190703002033 | 2019-07-03 | BIENNIAL STATEMENT | 2019-04-01 |
140912002032 | 2014-09-12 | AMENDMENT TO BIENNIAL STATEMENT | 2013-04-01 |
140304002043 | 2014-03-04 | AMENDMENT TO BIENNIAL STATEMENT | 2013-04-01 |
140110000553 | 2014-01-10 | CERTIFICATE OF CHANGE | 2014-01-10 |
140107000018 | 2014-01-07 | CERTIFICATE OF AMENDMENT | 2014-01-07 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State