RONALD L. DIMON CONSTRUCTION COMPANY INC.

Name: | RONALD L. DIMON CONSTRUCTION COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1990 (35 years ago) |
Entity Number: | 1421200 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 4911 Palmer Road, Manlius, NY, United States, 13104 |
Address: | POST OFFICE BOX 179, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POST OFFICE BOX 179, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
RONALD L DIMON | Chief Executive Officer | 4911 PALMER ROAD, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-19 | 2024-07-19 | Address | 216 GENESEE ST, CHITTENANGO, NY, 13037, USA (Type of address: Chief Executive Officer) |
2024-07-19 | 2024-07-19 | Address | 4911 PALMER ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2010-07-21 | 2024-07-19 | Address | POST OFFICE BOX 179, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
2010-07-21 | 2024-07-19 | Address | 216 GENESEE ST, CHITTENANGO, NY, 13037, USA (Type of address: Chief Executive Officer) |
2010-06-25 | 2010-07-21 | Address | POST OFFICE BOX 179, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719001238 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
100721002641 | 2010-07-21 | BIENNIAL STATEMENT | 2010-02-01 |
100625000970 | 2010-06-25 | CERTIFICATE OF CHANGE | 2010-06-25 |
080306002094 | 2008-03-06 | BIENNIAL STATEMENT | 2008-02-01 |
040206002831 | 2004-02-06 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State