Search icon

THE DI DIS CORPORATION

Company Details

Name: THE DI DIS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1988 (37 years ago)
Entity Number: 1304708
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 40 GREENLEAF ST., ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS DISTANTE Chief Executive Officer 40 GREENLEAF ST., ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 GREENLEAF ST., ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
1996-11-26 2002-10-21 Address 40 GREENLEAF ST, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1993-10-29 1996-11-26 Address 40 GREENLEAF STREET, ROCHESTER, NY, 13609, USA (Type of address: Service of Process)
1993-04-01 2002-10-21 Address 40 GREENLEAF STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1993-04-01 2002-10-21 Address 40 GREENLEAF STREET, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1988-11-07 1993-10-29 Address 66 PONTY POOL CIRCLE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041214002369 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021021002306 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001110002437 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981207002034 1998-12-07 BIENNIAL STATEMENT 1998-11-01
961126002648 1996-11-26 BIENNIAL STATEMENT 1996-11-01

Court Cases

Court Case Summary

Filing Date:
2006-06-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
INTERNATIONAL UNION OF PAINTER
Party Role:
Plaintiff
Party Name:
THE DI DIS CORPORATION
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State