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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 MAXESS ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
DEAN A MAURO | Chief Executive Officer | 105 MAXESS ROAD, MELVILLE, NY, United States, 11474 |
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) |
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