Search icon

DAMFINO CONSTRUCTION CO. INC.

Company Details

Name: DAMFINO CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1948 (77 years ago)
Date of dissolution: 11 Mar 2019
Entity Number: 82028
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 22 JACK RD, CORTLANDT MANOR, NY, United States, 10567
Principal Address: 22 JACK ROAD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER K NEWTON Chief Executive Officer 22 JACK ROAD, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 JACK RD, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2000-04-13 2002-03-22 Address 1060 OREGON ROAD, PEEKSKILL, NY, 10567, USA (Type of address: Chief Executive Officer)
2000-04-13 2002-03-22 Address 1060 OREGON ROAD, PEEKSKILL, NY, 10567, USA (Type of address: Principal Executive Office)
1995-03-31 2000-04-13 Address 1060 OREGON ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1995-03-31 2000-04-13 Address 1060 OREGON ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1995-03-31 2004-04-15 Address 1011 PARK STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190311000444 2019-03-11 CERTIFICATE OF DISSOLUTION 2019-03-11
140408006950 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120606002286 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100519002794 2010-05-19 BIENNIAL STATEMENT 2010-04-01
080425002184 2008-04-25 BIENNIAL STATEMENT 2008-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State