Search icon

DOM'S EXCAVATING INC.

Headquarter

Company Details

Name: DOM'S EXCAVATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1969 (56 years ago)
Date of dissolution: 15 Feb 2001
Entity Number: 276351
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: RR 1, BOX 276, CHESTER, NY, United States, 10918

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DOM'S EXCAVATING INC., FLORIDA F96000000621 FLORIDA

DOS Process Agent

Name Role Address
ANTHONY CRESCIMANNO DOS Process Agent RR 1, BOX 276, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
ANTHONY CRESCIMANNO Chief Executive Officer RR 1, BOX 276, CHESTER, NY, United States, 10918

History

Start date End date Type Value
1980-01-11 1992-12-21 Address BOX 183, CHESTER, NY, 10918, USA (Type of address: Service of Process)
1969-05-06 1980-01-11 Address 509 MYRTLE AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010215000036 2001-02-15 CERTIFICATE OF DISSOLUTION 2001-02-15
C289984-2 2000-06-19 ASSUMED NAME CORP INITIAL FILING 2000-06-19
000043000812 1993-08-24 BIENNIAL STATEMENT 1993-05-01
921221002164 1992-12-21 BIENNIAL STATEMENT 1992-05-01
A635258-5 1980-01-11 CERTIFICATE OF AMENDMENT 1980-01-11
754649-4 1969-05-06 CERTIFICATE OF INCORPORATION 1969-05-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State