Name: | DIANACO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1991 (33 years ago) |
Entity Number: | 1597361 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 937 OLD COUNTRY ROAD, RIVERHEAD, NY, United States, 11901 |
Principal Address: | 937 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEINEKE DISCOUNT MUFFLERS | DOS Process Agent | 937 OLD COUNTRY ROAD, RIVERHEAD, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
ROBERT A GERSTACKER | Chief Executive Officer | 937 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-28 | 2006-01-27 | Address | 937 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
2003-11-28 | 2006-01-27 | Address | 18 GATEWAY LANE, MANORVILLE, NY, 11901, 0258, USA (Type of address: Chief Executive Officer) |
1998-02-25 | 2003-11-28 | Address | 937 OLD COUNTRY RD, RIVERHEAD, NY, 11901, 0258, USA (Type of address: Principal Executive Office) |
1998-02-25 | 2003-11-28 | Address | 937 OLD COUNTRY RD, RIVERHEAD, NY, 11901, 0258, USA (Type of address: Service of Process) |
1998-02-25 | 2003-11-28 | Address | 937 OLD COUNTRY RD, RIVERHEAD, NY, 11901, 0258, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 1998-02-25 | Address | 937 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office) |
1993-05-28 | 1998-02-25 | Address | 937 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
1993-05-28 | 1998-02-25 | Address | 87-61 252 STREET, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer) |
1991-12-18 | 1993-05-28 | Address | 265 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091215002401 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
071227002329 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
060127002561 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
031128002123 | 2003-11-28 | BIENNIAL STATEMENT | 2003-12-01 |
011206002689 | 2001-12-06 | BIENNIAL STATEMENT | 2001-12-01 |
000112002054 | 2000-01-12 | BIENNIAL STATEMENT | 1999-12-01 |
980225002082 | 1998-02-25 | BIENNIAL STATEMENT | 1997-12-01 |
931224002266 | 1993-12-24 | BIENNIAL STATEMENT | 1993-12-01 |
930528002155 | 1993-05-28 | BIENNIAL STATEMENT | 1992-12-01 |
911218000363 | 1991-12-18 | CERTIFICATE OF INCORPORATION | 1991-12-18 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State