DAMICO WRECKING CO., INC.

Name: | DAMICO WRECKING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1987 (38 years ago) |
Entity Number: | 1142881 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1259 FIVE MILE LINE ROAD, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSETTA F DAMICO | Chief Executive Officer | 1259 FIVE MILE LINE ROAD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1259 FIVE MILE LINE ROAD, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-16 | 2017-02-16 | Address | 1259 FIVE MILE LINE ROAD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
2003-03-14 | 2017-02-16 | Address | 1259 FIVE MILE LINE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2001-03-05 | 2003-03-14 | Address | 1259 FIVE MILE LINE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
1997-03-05 | 2011-02-16 | Address | 1259 FIVE MILE LINE ROAD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
1993-05-06 | 2001-03-05 | Address | 432 PORTLAND AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210225060194 | 2021-02-25 | BIENNIAL STATEMENT | 2021-02-01 |
190220060246 | 2019-02-20 | BIENNIAL STATEMENT | 2019-02-01 |
170216006144 | 2017-02-16 | BIENNIAL STATEMENT | 2017-02-01 |
150203006366 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130205006406 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State