Search icon

DAF, INC.

Company Details

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

DOS Process Agent

Name Role Address
DAF, INC. DOS Process Agent 260 WEST MAIN STREET, SUITE #3, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
LOUIS M. FRABIZIO Chief Executive Officer 260 WEST MAIN STREET, SUITE #3, BAYSHORE, NY, United States, 11706

History

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)

Filings

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

Trademarks Section

Serial Number:
74137897
Mark:
DAF
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1991-02-11
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DAF

Goods And Services

For:
jackets
First Use:
1990-09-15
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80445
Current Approval Amount:
80445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81099.58

Motor Carrier Census

DBA Name:
BLUE BAY CONTRACTING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-09-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State