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
Name | Role | Address |
---|---|---|
C/O ZDARSKY, SAWICKI & AGOSTINELLI | DOS Process Agent | 312 Crosby Blvd., Amherst, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
JOHN DIDONATO | Chief Executive Officer | 689 MAIN ST, BUFFALO, NY, United States, 14203 |
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 |
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