Search icon

FRANK DIMAIO INC.

Company Details

Name: FRANK DIMAIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2006 (19 years ago)
Entity Number: 3305422
ZIP code: 10464
County: Bronx
Place of Formation: New York
Address: 55 Buckley Street, Bronx, NY, United States, 10464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK DIMAIO DOS Process Agent 55 Buckley Street, Bronx, NY, United States, 10464

Chief Executive Officer

Name Role Address
FRANK DIMAIO Chief Executive Officer 55 BUCKLEY STREET, BRONX, NY, United States, 10464

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 55 BUCKLEY ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 55 BUCKLEY STREET, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 55 BUCKLEY ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-01-05 Address 55 BUCKLEY ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02 2024-01-05 Address 243 elderwood ave, pelham, NY, 10803, USA (Type of address: Service of Process)
2012-02-29 2023-08-02 Address 55 BUCKLEY ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)
2008-01-15 2023-08-02 Address 55 BUCKLEY ST, BRONX, NY, 10464, USA (Type of address: Service of Process)
2008-01-15 2012-02-29 Address 55 BUCKLEY ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)
2006-01-13 2008-01-15 Address 55 BUCKLEY STREET, BRONX, NY, 10464, 1650, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105001957 2024-01-05 BIENNIAL STATEMENT 2024-01-05
230802004209 2023-08-02 BIENNIAL STATEMENT 2022-01-01
140206002134 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120229002720 2012-02-29 BIENNIAL STATEMENT 2012-01-01
080115002748 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060113000023 2006-01-13 CERTIFICATE OF INCORPORATION 2006-01-13

Date of last update: 11 Mar 2025

Sources: New York Secretary of State