DGM INDUSTRIES, INC.

Name: | DGM INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1970 (55 years ago) |
Entity Number: | 292724 |
ZIP code: | 11426 |
County: | Queens |
Place of Formation: | New York |
Address: | 240-21 BRADDOCK AVENUE, BELLEROSE, NY, United States, 11426 |
Principal Address: | 240-21 BRADDOCK AVE, BELLEROSE, NY, United States, 11426 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240-21 BRADDOCK AVENUE, BELLEROSE, NY, United States, 11426 |
Name | Role | Address |
---|---|---|
DANIEL G MISA | Chief Executive Officer | 806 WATERFORD ESTATES MANOR, CANTON, GA, United States, 30114 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-18 | 2006-06-21 | Address | 2 HORSESHOE PATH, LLOYD NECK, NY, 11743, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2002-07-08 | Address | 240-21 BRADDOCK AVE, BELLEROSE, NY, 11428, USA (Type of address: Principal Executive Office) |
1995-05-18 | 2004-01-02 | Address | 40-22 DOUGLASTON PARKWAY, DOUGLASTON, NY, 00000, USA (Type of address: Service of Process) |
1970-07-07 | 1995-05-18 | Address | 154 HENRY ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140825012 | 2014-08-25 | ASSUMED NAME CORP INITIAL FILING | 2014-08-25 |
121105002005 | 2012-11-05 | BIENNIAL STATEMENT | 2012-07-01 |
100805002266 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
080825002980 | 2008-08-25 | BIENNIAL STATEMENT | 2008-07-01 |
060621002945 | 2006-06-21 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State