JOSEPH M. RAO, INC.

Name: | JOSEPH M. RAO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1992 (33 years ago) |
Entity Number: | 1644951 |
ZIP code: | 13108 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1939 AMNASTE LANE, MARCELLUS, NY, United States, 13108 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M RAO | DOS Process Agent | 1939 AMNASTE LANE, MARCELLUS, NY, United States, 13108 |
Name | Role | Address |
---|---|---|
JOSEPH M RAO | Chief Executive Officer | 1939 AMNASTE LANE, MARCELLUS, NY, United States, 13108 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2024-05-23 | Address | 1939 AMNASTE LANE, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer) |
2010-07-09 | 2024-05-23 | Address | 1939 AMNASTE LANE, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer) |
2010-07-09 | 2024-05-23 | Address | 1939 AMNASTE LANE, MARCELLUS, NY, 13108, USA (Type of address: Service of Process) |
1999-04-20 | 2010-07-09 | Address | 104 MYRON RD, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office) |
1999-04-20 | 2010-07-09 | Address | 104 MYRON RD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523003737 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
120612006156 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
100709002967 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
080702002295 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
060531002268 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State