Search icon

DEMAIO BUILDERS INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 331 N Main St, New City, NY, United States, 10956

Chief Executive Officer

Name Role Address
RALPH DEMANO Chief Executive Officer 68 N LAKE SHORE DR, BROOKFIELD, CT, United States, 06084

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State