Search icon

NICHOLAS J. DAMADEO, P.C.

Company Details

Name: NICHOLAS J. DAMADEO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Dec 1990 (34 years ago)
Entity Number: 1497873
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 27 WEST NECK RD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLAS J. DAMADEO, P.C. DOS Process Agent 27 WEST NECK RD, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
NICHOLAS J DAMADEO Chief Executive Officer 27 WEST NECK RD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2000-12-11 2011-11-07 Address 14 LOFT RD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1998-12-07 2020-06-16 Address 14 LOFT RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1998-12-07 2020-06-16 Address 14 LOFT RD, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1998-12-07 2000-12-11 Address 15 LOFT RD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1996-12-19 1998-12-07 Address 497 S OYSTER BAY RD, PO BOX 648, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200616060200 2020-06-16 BIENNIAL STATEMENT 2018-12-01
111107000099 2011-11-07 CERTIFICATE OF CHANGE 2011-11-07
031107002719 2003-11-07 BIENNIAL STATEMENT 2002-12-01
001211002176 2000-12-11 BIENNIAL STATEMENT 2000-12-01
981207002134 1998-12-07 BIENNIAL STATEMENT 1998-12-01

Court Cases

Court Case Summary

Filing Date:
2012-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NICHOLAS J. DAMADEO, P.C.
Party Role:
Plaintiff
Party Name:
WAYLAND,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State