VANDEMORTEL & PAOLETTI, INC.

Name: | VANDEMORTEL & PAOLETTI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1991 (34 years ago) |
Entity Number: | 1574158 |
ZIP code: | 14456 |
County: | Ontario |
Place of Formation: | New York |
Address: | 24 COPELAND AVE, GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE VANDEMORTEL | Chief Executive Officer | 500 HAMILTON ST, PO BOX 289, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 COPELAND AVE, GENEVA, NY, United States, 14456 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-26 | 2009-08-27 | Address | 211 COPELAND AVE, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office) |
1997-10-02 | 2007-09-26 | Address | 11 RICHARDS AVE, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office) |
1997-10-02 | 2005-12-09 | Address | 11 RICHARDS AVE, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
1997-10-02 | 2009-08-27 | Address | 500 HAMILTON STREET, PO BOX 289, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
1995-05-31 | 1997-10-02 | Address | 732 WHITE SPRINGS DR, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190923060124 | 2019-09-23 | BIENNIAL STATEMENT | 2019-09-01 |
170920006043 | 2017-09-20 | BIENNIAL STATEMENT | 2017-09-01 |
151102006683 | 2015-11-02 | BIENNIAL STATEMENT | 2015-09-01 |
131008002007 | 2013-10-08 | BIENNIAL STATEMENT | 2013-09-01 |
110919002364 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State