Search icon

J & D D'AMICO ENTERPRISES CORP.

Company Details

Name: J & D D'AMICO ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1991 (34 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1513603
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 5640 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6UCY6 Active Non-Manufacturer 2013-01-31 2024-03-03 2027-11-02 2023-10-31

Contact Information

POC DEAN D'AMICO
Phone +1 516-795-8359
Fax +1 516-795-8373
Address 5640 OLD SUNRISE HWY UNIT 1, MASSAPEQUA, NY, 11758 5403, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5640 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
JANET D AMICO Chief Executive Officer 5640 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2003-03-07 2009-03-19 Address 5640 OLD SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1993-04-28 2003-03-07 Address 72 MADISON STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1993-04-28 2003-03-07 Address 72 MADISON STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1993-04-28 2003-03-07 Address 72 MADISON STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1991-03-05 1993-04-28 Address 1045 OYSTER BAY ROAD, P.O. BOX 69, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141604 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130315006371 2013-03-15 BIENNIAL STATEMENT 2013-03-01
090319002353 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070307002077 2007-03-07 BIENNIAL STATEMENT 2007-03-01
050406002413 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030307002776 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010404002480 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990311002516 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970318002551 1997-03-18 BIENNIAL STATEMENT 1997-03-01
940331002114 1994-03-31 BIENNIAL STATEMENT 1994-03-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State