Search icon

DIDONATO ASSOCIATES, ENGINEERING AND ARCHITECTURE, P.C.

Company Details

Name: DIDONATO ASSOCIATES, ENGINEERING AND ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jul 1990 (35 years ago)
Entity Number: 1464180
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 312 Crosby Blvd., Amherst, NY, United States, 14226
Principal Address: 689 MAIN ST, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ZDARSKY, SAWICKI & AGOSTINELLI DOS Process Agent 312 Crosby Blvd., Amherst, NY, United States, 14226

Chief Executive Officer

Name Role Address
JOHN DIDONATO Chief Executive Officer 689 MAIN ST, BUFFALO, NY, United States, 14203

Form 5500 Series

Employer Identification Number (EIN):
161382582
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-31 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2024-03-01 Address 689 MAIN ST, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2024-03-01 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-26 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301054486 2024-03-01 BIENNIAL STATEMENT 2024-03-01
200707060139 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702006400 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170322000147 2017-03-22 CERTIFICATE OF CHANGE (BY AGENT) 2017-03-22
160705006991 2016-07-05 BIENNIAL STATEMENT 2016-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State