DEMAIO BUILDERS INC.

Name: | DEMAIO BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 2000 (25 years ago) |
Entity Number: | 2529446 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 22 SIMKIN DRIVE, NEW CITY, NY, United States, 10956 |
Address: | 331 N Main St, New City, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 331 N Main St, New City, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
RALPH DEMANO | Chief Executive Officer | 68 N LAKE SHORE DR, BROOKFIELD, CT, United States, 06084 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 68 N LAKE SHORE DR, BROOKFIELD, CT, 06084, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 275 PHILLIPS HILL RD, NEW CITY, NY, 10956, 2018, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 88 ORANGEBURGH RD, OLD TAPPAN, NJ, 07675, USA (Type of address: Chief Executive Officer) |
2004-09-13 | 2024-12-10 | Address | 275 PHILLIPS HILL RD, NEW CITY, NY, 10956, 2018, USA (Type of address: Chief Executive Officer) |
2004-09-13 | 2024-12-10 | Address | 275 PHILLIPS HILL RD, NEW CITY, NY, 10956, 2018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210003711 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
220531002619 | 2022-05-31 | BIENNIAL STATEMENT | 2020-07-01 |
170126006228 | 2017-01-26 | BIENNIAL STATEMENT | 2016-07-01 |
140730006293 | 2014-07-30 | BIENNIAL STATEMENT | 2014-07-01 |
120807002308 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State