Name: | DIORIO ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1986 (39 years ago) |
Entity Number: | 1097689 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 249 OLD WALT WHITMAN ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Principal Address: | 249 OLD WALT WHITMAN RD, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH DIORIO | Chief Executive Officer | 249 OLD WALT WHITMAN RD, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 249 OLD WALT WHITMAN ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Number | Type | Address |
---|---|---|
478794 | Retail grocery store | 249 OLD WALT WHITMAN RD, HUNTINGTON STATION, NY, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-05 | 2012-07-26 | Address | 933 NORTH NIAGRA AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2002-06-18 | 2012-07-26 | Address | 249 OLD WALT WHITMAN ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2000-07-21 | 2010-10-05 | Address | 5 RITZ PLACE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2000-07-21 | 2012-07-26 | Address | 249 OLD WALT WHITMAN RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
2000-07-21 | 2002-06-18 | Address | 249 OLD WALT WHITMAN RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140711006058 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
120726002918 | 2012-07-26 | BIENNIAL STATEMENT | 2012-07-01 |
101005002715 | 2010-10-05 | BIENNIAL STATEMENT | 2010-07-01 |
080711002456 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060622002786 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State