Name: | J. DEMARCO MASONRY CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1989 (36 years ago) |
Entity Number: | 1361765 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 107, ORCHARD PARK, NY, United States, 14127 |
Principal Address: | 25 W ROYAL HILL DRIVE, PO BOX 107, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH DEMARCO | Chief Executive Officer | 25 W ROYAL HILL DRIVE, PO BOX 107, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
JOSEPH DEMARCO | DOS Process Agent | PO BOX 107, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-03 | 2009-05-28 | Address | 25 W ROYAL HILL DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
1995-06-16 | 2007-08-03 | Address | 25 WEST ROYAL HILL DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1995-06-16 | 2007-08-03 | Address | 25 WEST ROYAL HILL DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
1995-06-16 | 2007-08-03 | Address | 25 WEST ROYAL HILL DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
1989-06-16 | 1995-06-16 | Address | 40 HILLSIDE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090528002029 | 2009-05-28 | BIENNIAL STATEMENT | 2009-06-01 |
070803002354 | 2007-08-03 | BIENNIAL STATEMENT | 2007-06-01 |
050726002364 | 2005-07-26 | BIENNIAL STATEMENT | 2005-06-01 |
030520003016 | 2003-05-20 | BIENNIAL STATEMENT | 2003-06-01 |
011213002780 | 2001-12-13 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State