Search icon

SKINNER & DAMULIS, INC.

Company Details

Name: SKINNER & DAMULIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1962 (63 years ago)
Entity Number: 149097
ZIP code: 13439
County: Otsego
Place of Formation: New York
Principal Address: 211 OSBORNE HIL RD, HERKIMER, NY, United States, 13350
Address: PO BOX 511, RICHFIELD SPRINGS, NY, United States, 13439

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIE S GUERRA Chief Executive Officer PO BOX 511, RICHFIELD SPRINGS, NY, United States, 13439

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 511, RICHFIELD SPRINGS, NY, United States, 13439

Form 5500 Series

Employer Identification Number (EIN):
150624375
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-13 2024-03-13 Address PO BOX 511, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2014-07-10 2024-03-13 Address PO BOX 511, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Chief Executive Officer)
2014-07-10 2018-03-28 Address 211 OSBORNE HIL RD, HERKIME, NY, 13350, USA (Type of address: Principal Executive Office)
2006-07-13 2014-07-10 Address PO BOX 511, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240313000652 2024-03-13 BIENNIAL STATEMENT 2024-03-13
180328006122 2018-03-28 BIENNIAL STATEMENT 2016-07-01
140710006071 2014-07-10 BIENNIAL STATEMENT 2014-07-01
100823002151 2010-08-23 BIENNIAL STATEMENT 2010-07-01
080722002773 2008-07-22 BIENNIAL STATEMENT 2008-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-01-19
Type:
Complaint
Address:
RT. 20 & RT. 28, RICHFIELD SPRINGS, NY, 13439
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State