DAGOSTINO BUILDING BLOCKS, INC.

Name: | DAGOSTINO BUILDING BLOCKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1962 (63 years ago) |
Entity Number: | 153045 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1604 ANGELINA TERRACE, SCHENECTADY, NY, United States, 12303 |
Principal Address: | 1111 ALTAMONT AVENUE, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 1150
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE DAGOSTINO, PRESIDENT | Chief Executive Officer | 1111 ALTAMONT AVE, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
DAGOSTINO BUILDING BLOCKS, INC. | DOS Process Agent | 1604 ANGELINA TERRACE, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-14 | 2025-07-14 | Address | 1111 ALTAMONT AVE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2020-12-11 | 2025-07-14 | Address | 1604 ANGELINA TERRACE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
1997-01-07 | 2025-07-14 | Address | 1111 ALTAMONT AVE, SCHENECTADY, NY, 12303, 2294, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2020-12-11 | Address | 1111 ALTAMONT AVENUE, SCHENECTADY, NY, 12303, 2294, USA (Type of address: Service of Process) |
1992-12-14 | 1997-01-07 | Address | %DAGOSTINO BUILDING BLOCKS INC, 1111 ALTAMONT AVENUE, SCHENECTADY, NY, 12303, 2294, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250714003084 | 2025-07-14 | BIENNIAL STATEMENT | 2025-07-14 |
201211060299 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
190208060605 | 2019-02-08 | BIENNIAL STATEMENT | 2018-12-01 |
161216006241 | 2016-12-16 | BIENNIAL STATEMENT | 2016-12-01 |
150203007065 | 2015-02-03 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State