Search icon

DOME INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOME INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2002 (23 years ago)
Entity Number: 2738473
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 24 15TH ST #205, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-854-5501

Phone +1 718-854-5500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 15TH ST #205, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
DOV BERKOWITZ Chief Executive Officer 24 15TH ST #205, BROOKLYN, NY, United States, 11215

National Provider Identifier

NPI Number:
1386442101
Certification Date:
2025-03-06

Authorized Person:

Name:
DAVID CHAIT
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Licenses

Number Status Type Date End date
1104838-DCA Active Business 2002-03-28 2025-03-15

History

Start date End date Type Value
2021-08-16 2021-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-19 2013-11-01 Address 1272 36TH ST., BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2004-03-19 2013-11-01 Address 1272 36TH ST., BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2002-03-05 2021-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-05 2013-11-01 Address 1272 36TH ST., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306007123 2014-03-06 BIENNIAL STATEMENT 2014-03-01
131101002470 2013-11-01 BIENNIAL STATEMENT 2012-03-01
040319002371 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020305000603 2002-03-05 CERTIFICATE OF INCORPORATION 2002-03-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604460 RENEWAL INVOICED 2023-02-27 200 Dealer in Products for the Disabled License Renewal
3311349 RENEWAL INVOICED 2021-03-23 200 Dealer in Products for the Disabled License Renewal
2952210 RENEWAL INVOICED 2018-12-27 200 Dealer in Products for the Disabled License Renewal
2566930 RENEWAL INVOICED 2017-03-02 200 Dealer in Products for the Disabled License Renewal
2005116 RENEWAL INVOICED 2015-03-02 200 Dealer in Products for the Disabled License Renewal
557539 RENEWAL INVOICED 2013-01-22 200 Dealer in Products for the Disabled License Renewal
557544 RENEWAL INVOICED 2011-03-02 200 Dealer in Products for the Disabled License Renewal
557540 RENEWAL INVOICED 2009-03-12 200 Dealer in Products for the Disabled License Renewal
557541 RENEWAL INVOICED 2007-02-22 200 Dealer in Products for the Disabled License Renewal
557542 RENEWAL INVOICED 2005-03-09 200 Dealer in Products for the Disabled License Renewal

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-252205.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2021-12-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DEUTSCH
Party Role:
Plaintiff
Party Name:
DOME INTERNATIONAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DEUTSCH
Party Role:
Plaintiff
Party Name:
DOME INTERNATIONAL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State