Search icon

DOMINION TEMPS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOMINION TEMPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2005 (20 years ago)
Entity Number: 3163663
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Activity Description: Temporary staffing agency.
Address: P.O. BOX 423, BAYSHORE, NY, United States, 11706
Principal Address: 1111 BROADHOLLOW RD, SUITE 370, FARMINGDALE, NY, United States, 11735

Contact Details

Website http://www.dominiontemps.com

Phone +1 516-524-5030

Shares Details

Shares issued 2

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET SALISU Chief Executive Officer 45 ABREW ST, BAYSHORE, NY, United States, 11706

Agent

Name Role Address
VICTORIA SALISU Agent 174 BENTON PLACE, BAYSHORE, NY, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 423, BAYSHORE, NY, United States, 11706

Unique Entity ID

CAGE Code:
7AJN6
UEI Expiration Date:
2017-01-11

Business Information

Doing Business As:
DOMINION TEMPS SERVICES
Activation Date:
2016-01-12
Initial Registration Date:
2014-12-17

Commercial and government entity program

CAGE number:
7AJN6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-01-11

Contact Information

POC:
MARGARET SALISU-HORADIN
Corporate URL:
www.dominiontemps.com

History

Start date End date Type Value
2007-02-22 2016-06-03 Address 174 BENTON PLACE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2007-02-22 2016-06-03 Address 174 BENTON PLACE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160603002035 2016-06-03 BIENNIAL STATEMENT 2015-02-01
070222002469 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050214000355 2005-02-14 CERTIFICATE OF INCORPORATION 2005-02-14

USAspending Awards / Financial Assistance

Date:
2020-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
54900.00
Total Face Value Of Loan:
54900.00
Date:
2016-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State