Name: | S. DICARLO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1988 (37 years ago) |
Entity Number: | 1226983 |
ZIP code: | 12065 |
County: | Albany |
Place of Formation: | New York |
Address: | 5 CORPORATE DR, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | 96 THOMPSON HILL RD, RENSSELAER, NY, United States, 12144 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE A. DAVIS | Chief Executive Officer | 96 THOMPSON HILL RD, RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
JEAN PADUANO TEAL | DOS Process Agent | 5 CORPORATE DR, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-08 | 2020-05-14 | Address | 1165 CENTRAL AVE, ALBANY, NY, 12205, 1703, USA (Type of address: Principal Executive Office) |
2015-10-08 | 2020-05-14 | Address | 1165 CENTRAL AVE, ALBANY, NY, 12205, 1703, USA (Type of address: Chief Executive Officer) |
2014-02-25 | 2015-10-08 | Address | 1165 CENTRAL AVE, ALBANY, NY, 12205, 1703, USA (Type of address: Principal Executive Office) |
2014-02-25 | 2020-05-14 | Address | 1165 CENTRAL AVE, ALBANY, NY, 12205, 1703, USA (Type of address: Service of Process) |
2014-02-25 | 2015-10-08 | Address | 1165 CENTRAL AVE, ALBANY, NY, 12205, 1703, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200514060188 | 2020-05-14 | BIENNIAL STATEMENT | 2020-01-01 |
151008002032 | 2015-10-08 | AMENDMENT TO BIENNIAL STATEMENT | 2014-01-01 |
140225002556 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
120124002015 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100108002497 | 2010-01-08 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State