Search icon

DIANACO, INC.

Company Details

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

DOS Process Agent

Name Role Address
MEINEKE DISCOUNT MUFFLERS DOS Process Agent 937 OLD COUNTRY ROAD, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
ROBERT A GERSTACKER Chief Executive Officer 937 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

History

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)

Filings

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