Search icon

DIBUONO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DIBUONO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 2007 (18 years ago)
Date of dissolution: 14 Jan 2016
Entity Number: 3574163
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 519 REVERE ROAD, LARCHMONT, NY, United States, 10538
Principal Address: 519 REVERE RD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 519 REVERE ROAD, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
ROBERT DIBUMO Chief Executive Officer 519 REVENE RD, LARCHMONT, NY, United States, 10538

Filings

Filing Number Date Filed Type Effective Date
160114000731 2016-01-14 CERTIFICATE OF DISSOLUTION 2016-01-14
090924002762 2009-09-24 BIENNIAL STATEMENT 2009-09-01
070928000599 2007-09-28 CERTIFICATE OF INCORPORATION 2007-10-01

Court Cases

Court Case Summary

Filing Date:
2009-02-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
DIBUONO
Party Role:
Defendant
Party Name:
DIBUONO CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
DIBUONO CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-10-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
TROMELLO,
Party Role:
Plaintiff
Party Name:
DIBUONO CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State