DONOFRIO INCORPORATED

Name: | DONOFRIO INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2004 (21 years ago) |
Entity Number: | 3000864 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 8519 4TH AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11209 |
Address: | 8519 4TH AVENUE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8519 4TH AVENUE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
PASQUALE J DONOFRIO | Chief Executive Officer | 1257 NEST FRONT ST, LINCROFT, NJ, United States, 07738 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-31 | 2014-02-26 | Address | 92 LEESVILLE DRIVE, LINCROFT, NJ, 07738, USA (Type of address: Chief Executive Officer) |
2010-11-05 | 2012-01-31 | Address | 101 PROSPECT PARK SW APT 5C, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2004-01-15 | 2010-11-05 | Address | 16 DRIGGS ST, STATEN SIALND, NY, 10308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140226002310 | 2014-02-26 | BIENNIAL STATEMENT | 2014-01-01 |
120131002007 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
101105002412 | 2010-11-05 | BIENNIAL STATEMENT | 2010-01-01 |
040115000754 | 2004-01-15 | CERTIFICATE OF INCORPORATION | 2004-01-15 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State