Name: | R.W. DAKE & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1960 (65 years ago) |
Entity Number: | 130022 |
ZIP code: | 14445 |
County: | Monroe |
Place of Formation: | New York |
Address: | 100 Bluff Drive, East Rochester, NY, United States, 14445 |
Principal Address: | 100 BLUFF DR, EAST ROCHESTER, NY, United States, 14445 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 Bluff Drive, East Rochester, NY, United States, 14445 |
Name | Role | Address |
---|---|---|
GREGORY J VANGELLOW | Chief Executive Officer | 100 BLUFF DR, EAST ROCHESTER, NY, United States, 14445 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M042020296A08 | 2020-10-22 | 2020-11-19 | REPAIR SIDEWALK | BROADWAY, MANHATTAN, FROM STREET WEST 110 STREET TO STREET WEST 109 STREET |
M042020296A09 | 2020-10-22 | 2020-11-19 | REPAIR SIDEWALK | WEST 109 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0 |
2025-02-13 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0 |
2024-09-27 | 2024-09-27 | Address | 100 BLUFF DR, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-24 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 2000000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927000795 | 2024-09-24 | CERTIFICATE OF AMENDMENT | 2024-09-24 |
240603000731 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220706000486 | 2022-07-06 | BIENNIAL STATEMENT | 2022-06-01 |
200601061422 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
190820000443 | 2019-08-20 | CERTIFICATE OF AMENDMENT | 2019-08-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State