DIAMOND FASTENERS, INC.

Name: | DIAMOND FASTENERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1977 (48 years ago) |
Entity Number: | 427823 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 176-9 CENTAL AVE, FARMINGDALE, NY, United States, 11735 |
Address: | 176-9 CENTRAL AVE., FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK E BONOMO | Chief Executive Officer | 176-9 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 176-9 CENTRAL AVE., FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-28 | 2024-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-04-07 | 2009-03-05 | Address | 176-9 CENTRAL AVE, FARMINGDALE, NY, 11735, 6913, USA (Type of address: Chief Executive Officer) |
2003-03-04 | 2005-04-07 | Address | 176-9 CENTRAL AVE., FARMINGDALE, NY, 11735, 6913, USA (Type of address: Chief Executive Officer) |
2003-03-04 | 2005-04-07 | Address | 176-9 CENTRAL AVE., FARMINGDALE, NY, 11735, 6913, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100713082 | 2010-07-13 | ASSUMED NAME CORP INITIAL FILING | 2010-07-13 |
090305002820 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070327002154 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050407002865 | 2005-04-07 | BIENNIAL STATEMENT | 2005-03-01 |
030304002594 | 2003-03-04 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State