Search icon

FRANK DI MINO, INC.

Headquarter

Company Details

Name: FRANK DI MINO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1959 (66 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 115905
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 4 SOUTH MAIN ST., PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 16000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FRANK DI MINO, INC. DOS Process Agent 4 SOUTH MAIN ST., PITTSFORD, NY, United States, 14534

Links between entities

Type:
Headquarter of
Company Number:
843934
State:
FLORIDA

History

Start date End date Type Value
1959-01-05 1980-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-01-05 1985-09-23 Address 216 FETZNER ROAD, ORCHESTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-840153 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B374569-2 1986-06-26 ASSUMED NAME CORP INITIAL FILING 1986-06-26
B269821-2 1985-09-23 CERTIFICATE OF AMENDMENT 1985-09-23
A716756-4 1980-11-21 CERTIFICATE OF AMENDMENT 1980-11-21
139163 1959-01-05 CERTIFICATE OF INCORPORATION 1959-01-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State