Search icon

DOMINO FOODS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: DOMINO FOODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2002 (23 years ago)
Branch of: DOMINO FOODS, INC., Florida (Company Number P01000002539)
Entity Number: 2818047
ZIP code: 10528
County: Westchester
Place of Formation: Florida
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 1 NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL, United States, 33401

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
LUIS J. FERNANDEZ Chief Executive Officer 1 NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL, United States, 33401

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
STEVE SAUNDERS
User ID:
P0950591

Commercial and government entity program

CAGE number:
51AM5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-05
CAGE Expiration:
2030-02-05
SAM Expiration:
2026-02-04

Contact Information

POC:
STEVE SAUNDERS
Corporate URL:
www.dominofoods.com

Form 5500 Series

Employer Identification Number (EIN):
582601923
Plan Year:
2012
Number Of Participants:
219
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
219
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
217
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
186
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
206
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 1 NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-10-16 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-07 2024-10-16 Address 1 NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address 1 NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-10-16 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016001631 2024-10-16 BIENNIAL STATEMENT 2024-10-16
221024003028 2022-10-24 BIENNIAL STATEMENT 2022-10-01
230407001167 2022-09-26 CERTIFICATE OF CHANGE BY ENTITY 2022-09-26
201030060240 2020-10-30 BIENNIAL STATEMENT 2020-10-01
181001007806 2018-10-01 BIENNIAL STATEMENT 2018-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State