DRUMMOND FRAMING, INC.

Name: | DRUMMOND FRAMING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1990 (35 years ago) |
Entity Number: | 1420191 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | LAURENCE S MARKOWITZ ESQ, 620 FIFTH AVE, NEW YORK, NY, United States, 10020 |
Principal Address: | 38 WEST 21ST ST, 10TH FL, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CHRISTY & VIENER | DOS Process Agent | LAURENCE S MARKOWITZ ESQ, 620 FIFTH AVE, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
DONALD J DELLI PAOLI | Chief Executive Officer | 38 WEST 21ST ST, 10TH FL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-12 | 2004-02-23 | Address | 27 EAST 21ST ST., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2004-02-23 | Address | 27 EAST 21ST ST., NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1990-02-05 | 1998-02-02 | Address | LAURENCE S MARKOWITZ ESQ, 620 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140401002248 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
120402002173 | 2012-04-02 | BIENNIAL STATEMENT | 2012-02-01 |
100517003339 | 2010-05-17 | BIENNIAL STATEMENT | 2010-02-01 |
080520003069 | 2008-05-20 | BIENNIAL STATEMENT | 2008-02-01 |
060314002694 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State