ARLOTT DUPLICATOR & SUPPLY CO., INC.

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
Name | Role | Address |
---|---|---|
JAMES D'ONOFRIO | Chief Executive Officer | 820 CHARLOTTE ST, UTICA, NY, United States, 13503 |
Name | Role | Address |
---|---|---|
JAMES D'ONOFRIO | DOS Process Agent | 820 CHARLOTTE ST, UTICA, NY, United States, 13503 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State