Search icon

DASO CLEANING & RESTORATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DASO CLEANING & RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2009 (16 years ago)
Entity Number: 3829536
ZIP code: 10460
County: Nassau
Place of Formation: New York
Address: 1735 W. FARMS ROAD, BRONX, NY, United States, 10460
Principal Address: 1735 W FARMS RD, BRONX, NY, United States, 10460

Contact Details

Phone +1 718-893-0252

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JASON BRAND Chief Executive Officer 1735 W FARMS RD, BRONX, NY, United States, 10460

DOS Process Agent

Name Role Address
C/O JASON BRAND DOS Process Agent 1735 W. FARMS ROAD, BRONX, NY, United States, 10460

Agent

Name Role Address
JASON BRAND Agent 1735 W. FARMS ROAD, BRONX, NY, 10460

Unique Entity ID

CAGE Code:
6Y2P9
UEI Expiration Date:
2016-04-12

Business Information

Activation Date:
2015-04-13
Initial Registration Date:
2013-05-28

Commercial and government entity program

CAGE number:
6Y2P9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-06
CAGE Expiration:
2025-05-05
SAM Expiration:
2021-10-31

Contact Information

POC:
JASON BRAND
Corporate URL:
http://www.dasorestoration.com

Licenses

Number Status Type Date End date
1464999-DCA Inactive Business 2013-05-14 2015-02-28

History

Start date End date Type Value
2010-04-06 2010-06-23 Address 20 NORTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Registered Agent)
2010-04-06 2010-06-23 Address 20 NORTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2009-07-02 2024-06-25 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2009-07-02 2010-04-06 Address 1700 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2009-07-02 2010-04-06 Address 1700 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130909002565 2013-09-09 BIENNIAL STATEMENT 2013-07-01
100623000139 2010-06-23 CERTIFICATE OF CHANGE 2010-06-23
100406000025 2010-04-06 CERTIFICATE OF CHANGE 2010-04-06
090702000692 2009-07-02 CERTIFICATE OF INCORPORATION 2009-07-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1982626 PROCESSING INVOICED 2015-02-13 25 License Processing Fee
1982627 DCA-SUS CREDITED 2015-02-13 75 Suspense Account
1896194 TRUSTFUNDHIC INVOICED 2014-11-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1896195 RENEWAL CREDITED 2014-11-27 100 Home Improvement Contractor License Renewal Fee
1245222 LICENSE INVOICED 2013-05-15 100 Home Improvement Contractor License Fee
1245224 FINGERPRINT INVOICED 2013-05-14 75 Fingerprint Fee
1245223 TRUSTFUNDHIC INVOICED 2013-05-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State