Entity Number 3305422
Status Active
NameFRANK DIMAIO INC.
CountyBronx
Date of registration 13 Jan 2006 (19 years ago) 13 Jan 2006
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 55 Buckley Street, Bronx, NY, United States, 10464
Address ZIP code 10464
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
FRANK DIMAIO
DOS Process Agent
55 Buckley Street, Bronx, NY, United States, 10464
FRANK DIMAIO
Chief Executive Officer
55 BUCKLEY STREET, BRONX, NY, United States, 10464
2024-01-05
2024-01-05
Address
55 BUCKLEY ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)
2023-08-02
2024-01-05
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-02
2024-01-05
Address
243 elderwood ave, pelham, NY, 10803, USA (Type of address: Service of Process)
2023-08-02
2023-08-02
Address
55 BUCKLEY ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)
2023-08-02
2024-01-05
Address
55 BUCKLEY ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)
2012-02-29
2023-08-02
Address
55 BUCKLEY ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)
2008-01-15
2012-02-29
Address
55 BUCKLEY ST, BRONX, NY, 10464, USA (Type of address: Chief Executive Officer)
2008-01-15
2023-08-02
Address
55 BUCKLEY ST, BRONX, NY, 10464, USA (Type of address: Service of Process)
2006-01-13
2023-08-02
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-13
2008-01-15
Address
55 BUCKLEY STREET, BRONX, NY, 10464, 1650, USA (Type of address: Service of Process)
240105001957
2024-01-05
BIENNIAL STATEMENT
2024-01-05
230802004209
2023-08-02
BIENNIAL STATEMENT
2022-01-01
140206002134
2014-02-06
BIENNIAL STATEMENT
2014-01-01
120229002720
2012-02-29
BIENNIAL STATEMENT
2012-01-01
080115002748
2008-01-15
BIENNIAL STATEMENT
2008-01-01
060113000023
2006-01-13
CERTIFICATE OF INCORPORATION
2006-01-13
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts