Search icon

DAMIANO FINISHES, INC.

Company Details

Name: DAMIANO FINISHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1989 (36 years ago)
Entity Number: 1399327
ZIP code: 10950
County: Westchester
Place of Formation: New York
Address: 62 WOODLAND RD, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT RAABI Chief Executive Officer 62 WOODLAND RD, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
ROBERT RAAB DOS Process Agent 62 WOODLAND RD, MONROE, NY, United States, 10950

History

Start date End date Type Value
1997-12-09 2009-11-27 Address 260 PEMBROOK DR, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1997-12-09 2009-11-27 Address 260 PEMBROOK DR, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1993-11-09 1997-12-09 Address 350 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-05-21 1997-12-09 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-05-21 2009-11-27 Address 260 PEMBROOK DRIVE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
091127002437 2009-11-27 BIENNIAL STATEMENT 2009-11-01
071114002445 2007-11-14 BIENNIAL STATEMENT 2007-11-01
060105002167 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031030002103 2003-10-30 BIENNIAL STATEMENT 2003-11-01
020128002442 2002-01-28 BIENNIAL STATEMENT 2001-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State