Name: | DOMINO PLASTICS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1999 (26 years ago) |
Entity Number: | 2371879 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 200 EAST BROADWAY, PORT JEFFERSON, NY, United States, 11777 |
Address: | 200 E Broadway, Port Jefferson, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 E Broadway, Port Jefferson, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
MICHAEL DOMINO | Chief Executive Officer | 200 EAST BROADWAY, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 200 EAST BROADWAY, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2025-04-04 | Address | 200 EAST BROADWAY, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2023-05-25 | Address | 200 EAST BROADWAY, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2023-05-25 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-25 | 2025-04-04 | Address | 200 E Broadway, Port Jefferson, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404003032 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
230525004067 | 2023-05-25 | BIENNIAL STATEMENT | 2023-04-01 |
161129002020 | 2016-11-29 | BIENNIAL STATEMENT | 2015-04-01 |
121127001161 | 2012-11-27 | CERTIFICATE OF CHANGE | 2012-11-27 |
050615002094 | 2005-06-15 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State