Search icon

DAM D.C., P.C.

Company Details

Name: DAM D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Dec 1998 (26 years ago)
Entity Number: 2326497
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Principal Address: 354 BRANDON BLVD, FREEHOLD, NJ, United States, 07728
Address: 105 MAXESS ROAD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 MAXESS ROAD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
DEAN A MAURO Chief Executive Officer 105 MAXESS ROAD, MELVILLE, NY, United States, 11474

History

Start date End date Type Value
2008-11-20 2017-04-06 Address 825 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2007-12-11 2017-03-30 Address 825 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2006-12-18 2007-12-11 Address 7804 FLATLANDS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2006-12-18 2008-11-20 Address 7804 FLATLANDS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2006-12-18 2008-11-20 Address 7804 FLATLANDS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170406002018 2017-04-06 BIENNIAL STATEMENT 2016-12-01
170330000540 2017-03-30 CERTIFICATE OF CHANGE 2017-03-30
081120003235 2008-11-20 BIENNIAL STATEMENT 2008-12-01
071211000924 2007-12-11 CERTIFICATE OF CHANGE 2007-12-11
061218002807 2006-12-18 BIENNIAL STATEMENT 2006-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State