Search icon

DAVID A. DISARRO, INC.

Company Details

Name: DAVID A. DISARRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1986 (39 years ago)
Date of dissolution: 15 Feb 2024
Entity Number: 1063585
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 2200 VAN ANTWERP RD, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2200 VAN ANTWERP RD, SCHENECTADY, NY, United States, 12309

Chief Executive Officer

Name Role Address
DAVID A DISARRO Chief Executive Officer 2200 VAN ANTWERP RD, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
2008-03-04 2024-02-23 Address 2200 VAN ANTWERP RD, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2008-03-04 2024-02-23 Address 2200 VAN ANTWERP RD, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
1994-01-03 2008-03-04 Address 1120 MADER STREET, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office)
1994-01-03 2008-03-04 Address 1120 MADER STREET, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
1994-01-03 2008-03-04 Address 1120 MADER STREET, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
1986-03-10 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-03-10 1994-01-03 Address 1120 MADER ST., SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223003627 2024-02-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-15
140528002087 2014-05-28 BIENNIAL STATEMENT 2014-03-01
120411002675 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100324003505 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080304002446 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060404002224 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040305002596 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020307002364 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000510002389 2000-05-10 BIENNIAL STATEMENT 2000-03-01
980507002590 1998-05-07 BIENNIAL STATEMENT 1998-03-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State