Name: | DIRISIO BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1986 (39 years ago) |
Entity Number: | 1104473 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3 NOBLEMAN COURT, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIRISIO BUILDERS, INC. | DOS Process Agent | 3 NOBLEMAN COURT, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
WILLIAM A. DIRISIO | Chief Executive Officer | 3 NOBLEMAN COURT, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 3 NOBLEMAN COURT, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-01-30 | Address | 3 NOBLEMAN COURT, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-18 | 2025-01-30 | Address | 3 NOBLEMAN COURT, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2023-04-18 | 2023-04-18 | Address | 3 NOBLEMAN COURT, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2018-09-10 | 2023-04-18 | Address | 3 NOBLEMAN COURT, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2018-09-10 | 2023-04-18 | Address | 3 NOBLEMAN COURT, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2006-08-14 | 2018-09-10 | Address | 283 HIGH STREET, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1996-09-13 | 2006-08-14 | Address | 283 HIGH ST., FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1993-04-02 | 2018-09-10 | Address | 283 HIGH STREET EXTENSION, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130017974 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
230418000150 | 2023-04-18 | BIENNIAL STATEMENT | 2022-08-01 |
180910006584 | 2018-09-10 | BIENNIAL STATEMENT | 2018-08-01 |
150317006124 | 2015-03-17 | BIENNIAL STATEMENT | 2014-08-01 |
120817006091 | 2012-08-17 | BIENNIAL STATEMENT | 2012-08-01 |
100903002342 | 2010-09-03 | BIENNIAL STATEMENT | 2010-08-01 |
080825003018 | 2008-08-25 | BIENNIAL STATEMENT | 2008-08-01 |
060814002461 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
040910002931 | 2004-09-10 | BIENNIAL STATEMENT | 2004-08-01 |
020814002299 | 2002-08-14 | BIENNIAL STATEMENT | 2002-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8541918307 | 2021-01-29 | 0219 | PPS | 3 Nobleman Ct, Fairport, NY, 14450-8421 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5697757205 | 2020-04-27 | 0219 | PPP | 3 NOBLEMAN COURT, FAIRPORT, NY, 14450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State