Name: | DAMACO WINDOW CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1992 (33 years ago) |
Entity Number: | 1663903 |
ZIP code: | 13803 |
County: | Broome |
Place of Formation: | New York |
Address: | 3393 HOXIE GORGE RD, MARATHON, NY, United States, 13803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN D ROSE | Chief Executive Officer | PO BOX 446, 3393 HOXIE GORGE RD, MARATHON, NY, United States, 13803 |
Name | Role | Address |
---|---|---|
JOHN D ROSE | DOS Process Agent | 3393 HOXIE GORGE RD, MARATHON, NY, United States, 13803 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-15 | 2000-09-08 | Address | PO BOX 446, 106 HOXIE GORGE RD, MARATHON, NY, 13803, USA (Type of address: Principal Executive Office) |
1998-09-15 | 2000-09-08 | Address | PO BOX 446, 106 HOXIE GORGE RD, MARATHON, NY, 13803, USA (Type of address: Chief Executive Officer) |
1998-09-15 | 2000-09-08 | Address | PO BOX 446, 106 HOXIE GORGE RD, MARATHON, NY, 13803, USA (Type of address: Service of Process) |
1995-07-10 | 1998-09-15 | Address | PO BOX 446, 106 GHOXIE GORGE RD., MARATHON, NY, 13803, USA (Type of address: Chief Executive Officer) |
1995-07-10 | 1998-09-15 | Address | 106 GHOXIE GORGE RD, PO BOX 446, MARATHON, NY, 13803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141006006575 | 2014-10-06 | BIENNIAL STATEMENT | 2014-09-01 |
121010002365 | 2012-10-10 | BIENNIAL STATEMENT | 2012-09-01 |
080822003018 | 2008-08-22 | BIENNIAL STATEMENT | 2008-09-01 |
060823002546 | 2006-08-23 | BIENNIAL STATEMENT | 2006-09-01 |
041006002065 | 2004-10-06 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State