Search icon

ARLOTT DUPLICATOR & SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARLOTT DUPLICATOR & SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1961 (64 years ago)
Entity Number: 135725
ZIP code: 13503
County: Oneida
Place of Formation: New York
Address: 820 CHARLOTTE ST, UTICA, NY, United States, 13503
Principal Address: 820 CHARLOTTE ST, PO BOX 29, UTICA, NY, United States, 13503

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
JAMES D'ONOFRIO Chief Executive Officer 820 CHARLOTTE ST, UTICA, NY, United States, 13503

DOS Process Agent

Name Role Address
JAMES D'ONOFRIO DOS Process Agent 820 CHARLOTTE ST, UTICA, NY, United States, 13503

History

Start date End date Type Value
2005-03-15 2007-03-09 Address 820 CHARLOTTE ST, PO BOX 29, UTICA, NY, 13503, USA (Type of address: Service of Process)
2005-03-15 2007-03-09 Address 820 CHARLOTTE ST, PO BOX 29, UTICA, NY, 13503, USA (Type of address: Chief Executive Officer)
2005-03-15 2007-03-09 Address 820 CHARLOTTE ST, PO BOX 29, UTICA, NY, 13503, USA (Type of address: Principal Executive Office)
1997-02-27 2005-03-15 Address 820 CHARLOTTE ST, PO BOX 29, UTICA, NY, 13503, USA (Type of address: Service of Process)
1997-02-27 2005-03-15 Address 820 CHARLOTTE ST, PO BOX 29, UTICA, NY, 13503, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110215002089 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090202003427 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070309002885 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050315002016 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030130002264 2003-01-30 BIENNIAL STATEMENT 2003-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State