Search icon

DOMINO FOODS, INC.

Branch

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

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.

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

Commercial and government entity program

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.

CAGE number:
51AM5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2029-03-05
SAM Expiration:
2025-02-14

Contact Information

POC:
STEVE SAUNDERS
Phone:
+1 914-573-8940

Immediate Level Owner

Vendor Certified:
2024-02-19
CAGE number:
54248
Company Name:
AMERICAN SUGAR REFINING, INC.

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State