Name: | DURO-SHED INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1992 (33 years ago) |
Entity Number: | 1608307 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 3785 WEST MAIN STREET ROAD, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3785 WEST MAIN STREET ROAD, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
ROBERT MOTT | Chief Executive Officer | 3785 W. MAIN ST. RD., BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-08 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2007-03-08 | 2008-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2000-03-10 | 2008-10-08 | Address | 3785 W. MAIN ST. RD., BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
1994-02-25 | 2000-03-10 | Address | 6341 LAKEMONT COURT, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
1993-08-02 | 1994-02-25 | Address | 3785 WEST MAIN STREET ROAD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100309002725 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
090311000094 | 2009-03-11 | CERTIFICATE OF MERGER | 2009-03-11 |
081008002575 | 2008-10-08 | BIENNIAL STATEMENT | 2008-02-01 |
080208000960 | 2008-02-08 | CERTIFICATE OF AMENDMENT | 2008-02-08 |
070308000358 | 2007-03-08 | CERTIFICATE OF AMENDMENT | 2007-03-08 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State