Name: | DAMO CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1980 (45 years ago) |
Entity Number: | 641975 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 146-18 LIBERTY AVENUE, JAMAICA, NY, United States, 11435 |
Contact Details
Phone +1 718-523-5359
Phone +1 718-523-7359
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY DAMO | Chief Executive Officer | 146-18 LIBERTY AVE, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146-18 LIBERTY AVENUE, JAMAICA, NY, United States, 11435 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1330371-DCA | Active | Business | 2009-08-25 | 2025-02-28 |
1174495-DCA | Inactive | Business | 2004-08-05 | 2009-06-30 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012019077F64 | 2019-03-18 | 2019-03-22 | RESET, REPAIR OR REPLACE CURB | WYCKOFF STREET, BROOKLYN, FROM STREET COURT STREET TO STREET SMITH STREET |
B012019077F65 | 2019-03-18 | 2019-03-22 | PAVE STREET-W/ ENGINEERING & INSP FEE | WYCKOFF STREET, BROOKLYN, FROM STREET COURT STREET TO STREET SMITH STREET |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-31 | 2023-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-24 | 2023-08-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-13 | 2023-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-23 | 2022-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-15 | 2022-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200211060333 | 2020-02-11 | BIENNIAL STATEMENT | 2018-07-01 |
161028006154 | 2016-10-28 | BIENNIAL STATEMENT | 2016-07-01 |
140812006354 | 2014-08-12 | BIENNIAL STATEMENT | 2014-07-01 |
120828002164 | 2012-08-28 | BIENNIAL STATEMENT | 2012-07-01 |
100719002027 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3597899 | TRUSTFUNDHIC | INVOICED | 2023-02-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3597900 | RENEWAL | INVOICED | 2023-02-14 | 100 | Home Improvement Contractor License Renewal Fee |
3280955 | TRUSTFUNDHIC | INVOICED | 2021-01-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3280336 | RENEWAL | INVOICED | 2021-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
2916026 | RENEWAL | INVOICED | 2018-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2916027 | TRUSTFUNDHIC | INVOICED | 2018-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2502771 | RENEWAL | INVOICED | 2016-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
2026315 | RENEWAL | INVOICED | 2015-03-24 | 100 | Home Improvement Contractor License Renewal Fee |
1910241 | PROCESSING | INVOICED | 2014-12-11 | 25 | License Processing Fee |
1910242 | DCA-SUS | CREDITED | 2014-12-11 | 75 | Suspense Account |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State