Search icon

DAMON G. DOUGLAS COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: DAMON G. DOUGLAS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1953 (72 years ago)
Entity Number: 86068
ZIP code: 07661
County: New York
Place of Formation: New Jersey
Address: 70 GRAND AVE, RIVER EDGE, NJ, United States, 07661
Principal Address: 26-A WORLDS FAIR DR, SOMERSET, NJ, United States, 08873

DOS Process Agent

Name Role Address
C/O PECKAR & ABRAMSON, P.C. DOS Process Agent 70 GRAND AVE, RIVER EDGE, NJ, United States, 07661

Chief Executive Officer

Name Role Address
SAMUEL N PRISCO Chief Executive Officer 26-A WORLDS FAIR DR, SOMERSET, NJ, United States, 08873

History

Start date End date Type Value
2007-05-04 2013-06-10 Address 245 BIRCHWOOD AVE., CRANFORD, NJ, 07016, USA (Type of address: Principal Executive Office)
2007-05-04 2013-06-10 Address 245 BIRCHWOOD AVE., CRANFORD, NJ, 07016, USA (Type of address: Chief Executive Officer)
2003-11-20 2007-05-04 Address 546 FIFTH AVENUE 17TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1997-05-27 2007-05-04 Address 245 BIRCHWOOD AVE., CRANFORD, NJ, 07016, USA (Type of address: Chief Executive Officer)
1997-05-27 2007-05-04 Address 245 BIRCHWOOD AVE., CRAWFORD, NJ, 07016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130610002028 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110714002199 2011-07-14 BIENNIAL STATEMENT 2011-05-01
070504002550 2007-05-04 BIENNIAL STATEMENT 2007-05-01
031120000422 2003-11-20 CERTIFICATE OF CHANGE 2003-11-20
970527002076 1997-05-27 BIENNIAL STATEMENT 1997-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-07-06
Type:
Planned
Address:
LA GUARDIA AIRPORT, FLUSHING, NY, 11371
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-10-22
Type:
Complaint
Address:
90-10 GRAND CENTRAL PARKWAY, EAST ELMHURST, NY, 10369
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-05-21
Type:
Planned
Address:
2700 DR. THEODORE KAZIMIROFF BLVD,, BRONX, NY, 10458
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2002-02-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
DAMON G. DOUGLAS COMPANY
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
TYCO INTERNATIONAL,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State