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 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
LUIS J. FERNANDEZ | Chief Executive Officer | 1 NORTH CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL, United States, 33401 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State