Name: | DAF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2002 (23 years ago) |
Entity Number: | 2813766 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 260 WEST MAIN STREET, SUITE #3, BAYSHORE, NY, United States, 11706 |
Principal Address: | 28 GIRARD AVE, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAF, INC. | DOS Process Agent | 260 WEST MAIN STREET, SUITE #3, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
LOUIS M. FRABIZIO | Chief Executive Officer | 260 WEST MAIN STREET, SUITE #3, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-12 | 2018-02-02 | Address | 28 GIRARD AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2008-09-12 | 2018-02-02 | Address | 28 GIRARD AVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
2004-10-07 | 2008-09-12 | Address | 31 DENA DR., BLUE POINT, NY, 11715, 1109, USA (Type of address: Principal Executive Office) |
2004-10-07 | 2008-09-12 | Address | 31 DENA DR., BLUE POINT, NY, 11715, 1109, USA (Type of address: Chief Executive Officer) |
2004-10-07 | 2008-09-12 | Address | 31 DENA DR., BLUE POINT, NY, 11715, 1109, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200910060587 | 2020-09-10 | BIENNIAL STATEMENT | 2020-09-01 |
180907006568 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
180202006347 | 2018-02-02 | BIENNIAL STATEMENT | 2016-09-01 |
141001007326 | 2014-10-01 | BIENNIAL STATEMENT | 2014-09-01 |
121022002679 | 2012-10-22 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State