Entity Name: | DAMCO CUSTOMS SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Dec 2002 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Sep 2009 (16 years ago) |
Document Number: | F03000000005 |
FEI/EIN Number |
43-1185120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 180 Park Avenue, Florham Park, NJ, 07932, US |
Mail Address: | 180 Park Avenue, Florham Park, NJ, 07932, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Phol Narin | President | 180 Park Avenue, Florham Park, NJ, 07932 |
Bosua Gerhard | Treasurer | 180 Park Avenue, Florham Park, NJ, 07932 |
Phol Narin | Chairman | 180 Park Avenue, Florham Park, NJ, 07932 |
Bosua Gerhard | Director | 180 Park Avenue, Florham Park, NJ, 07932 |
Twarowski Maerk | Vice President | 180 Park Avenue, Florham Park, NJ, 07932 |
Jabbour Peter | Vice President | 180 Park Avenue, Florham Park, NJ, 07932 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000155795 | MAERSK CUSTOMS SERVICES INC. | EXPIRED | 2009-09-16 | 2014-12-31 | - | GIRALDA FARMS, MADISON AVENUE, MADISON, NJ, 07940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 180 Park Avenue, Florham Park, NJ 07932 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 180 Park Avenue, Florham Park, NJ 07932 | - |
NAME CHANGE AMENDMENT | 2009-09-16 | DAMCO CUSTOMS SERVICES INC. | - |
NAME CHANGE AMENDMENT | 2004-03-02 | MAERSK CUSTOMS SERVICES INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State