Name: | D&D SALVAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1990 (35 years ago) |
Entity Number: | 1472011 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 85 EAST SECOND ST, NEW YORK, NY, United States, 10009 |
Address: | 85 EAST 2nd st, NEW YORK, NY, United States, 10003 |
Contact Details
Phone +1 212-473-2045
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 EAST 2nd st, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JOSEPH RAIMONDO | Chief Executive Officer | 85 EAST SECOND ST, NEW YORK, NY, United States, 10009 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1002213-DCA | Active | Business | 1999-01-21 | 2024-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | 85 EAST SECOND ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2024-12-12 | 2024-12-12 | Address | 51 BOND ST, NEW YORK CITY, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-07 | Address | 51 BOND ST, NEW YORK CITY, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-12-12 | Address | 85 EAST SECOND ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2024-08-07 | 2024-08-07 | Address | 85 EAST SECOND ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212002502 | 2024-12-12 | RESTATED CERTIFICATE | 2024-12-12 |
240807003612 | 2024-08-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-06 |
240805001867 | 2024-08-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-02 |
240802000885 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220429000555 | 2022-04-29 | RESTATED CERTIFICATE | 2022-04-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3629730 | RENEWAL | INVOICED | 2023-04-14 | 75 | Scrap Metal Processor Renewal Fee |
3437067 | RENEWAL | INVOICED | 2022-04-11 | 75 | Scrap Metal Processor Renewal Fee |
3319853 | RENEWAL | INVOICED | 2021-04-21 | 75 | Scrap Metal Processor Renewal Fee |
3180387 | RENEWAL | INVOICED | 2020-05-22 | 75 | Scrap Metal Processor Renewal Fee |
3066483 | LL VIO | CREDITED | 2019-07-26 | 250 | LL - License Violation |
3019448 | RENEWAL | INVOICED | 2019-04-17 | 75 | Scrap Metal Processor Renewal Fee |
2778839 | RENEWAL | INVOICED | 2018-04-20 | 75 | Scrap Metal Processor Renewal Fee |
2619814 | RENEWAL | INVOICED | 2017-06-02 | 75 | Scrap Metal Processor Renewal Fee |
2344507 | RENEWAL | INVOICED | 2016-05-11 | 75 | Scrap Metal Processor Renewal Fee |
2127564 | RENEWAL | INVOICED | 2015-07-13 | 75 | Scrap Metal Processor Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-07-18 | Pleaded | DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State