Search icon

DIVERSIFIED CONCEPTS, INC.

Company Details

Name: DIVERSIFIED CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1962 (63 years ago)
Entity Number: 151187
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: 2533 CHERRY VALLEY TPKE, MARCELLUS, NY, United States, 13108

Shares Details

Shares issued 5000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID G MAY Chief Executive Officer 2533 CHERRY VALLEY TPKE, MARCELLUS, NY, United States, 13108

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2533 CHERRY VALLEY TPKE, MARCELLUS, NY, United States, 13108

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 2533 CHERRY VALLEY TPKE, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
2007-09-11 2025-04-23 Address 2533 CHERRY VALLEY TPKE, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)
2007-09-11 2025-04-23 Address 2533 CHERRY VALLEY TPKE, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
2000-10-13 2007-09-11 Address 3929 NEW SENECA TNPK, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
2000-10-13 2007-09-11 Address DAVID G MAY, 3929 NEW SENECA TNPK, MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250423001482 2025-04-23 BIENNIAL STATEMENT 2025-04-23
201204060039 2020-12-04 BIENNIAL STATEMENT 2020-10-01
141017006070 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121009006830 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101022002398 2010-10-22 BIENNIAL STATEMENT 2010-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State