Search icon

D. D. F. CORPORATION

Company Details

Name: D. D. F. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1974 (51 years ago)
Entity Number: 344285
ZIP code: 11375
County: New York
Place of Formation: New York
Principal Address: 117-16 QUEENS BLVD., Forest Hills, NY, United States, 11375
Address: C/O MICHAEL J CONNOLLY, 117-16 QUEENS BLVD., Forest Hills, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MICHAEL J CONNOLLY, 117-16 QUEENS BLVD., Forest Hills, NY, United States, 11375

Chief Executive Officer

Name Role Address
HUBERT CONNOLLY Chief Executive Officer 123 BROAD STREET, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2024-02-29 2024-08-26 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-02-29 2024-02-29 Address 123 BROAD STREET, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 123 BROAD STREET, WILLISTON PARK, NY, 11596, 1805, USA (Type of address: Chief Executive Officer)
2004-03-30 2024-02-29 Address 123 BROAD STREET, WILLISTON PARK, NY, 11596, 1805, USA (Type of address: Chief Executive Officer)
2004-03-30 2024-02-29 Address C/O MICHAEL J CONNOLLY, 3 PLEASANT VIEW DRIVE, BAYVILLE, NY, 11709, 1503, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229001554 2024-02-29 BIENNIAL STATEMENT 2024-02-29
140513006467 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120713002539 2012-07-13 BIENNIAL STATEMENT 2012-05-01
100521002098 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080521002832 2008-05-21 BIENNIAL STATEMENT 2008-05-01

Court Cases

Court Case Summary

Filing Date:
2016-05-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
NACHSHEN
Party Role:
Plaintiff
Party Name:
D. D. F. CORPORATION
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State