DOLDO BROTHERS,INC.

Name: | DOLDO BROTHERS,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1957 (68 years ago) |
Entity Number: | 165259 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 22888 NYS ROUTE 12, WATERTOWN, NY, United States, 13601 |
Principal Address: | PATSY V DOLDO, 22888 NYS ROUTE 12, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATSY V DOLDO | Chief Executive Officer | 22888 NYS ROUTE 12, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
DOLDO BROTHERS,INC. | DOS Process Agent | 22888 NYS ROUTE 12, WATERTOWN, NY, United States, 13601 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0001-23-241961 | Alcohol sale | 2024-06-26 | 2024-06-26 | 2025-06-30 | 22888 NYS RTE 12, WATERTOWN, New York, 13601 | Wholesale Beer (Retail) |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-30 | 2019-05-01 | Address | 22888 NYS ROUTE 12, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2003-04-30 | 2019-05-01 | Address | PASQUALE V DOLDO, 22888 NYS ROUTE 12, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
2001-05-03 | 2021-05-03 | Address | 22888 NY ST RD #12, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2001-05-03 | 2003-04-30 | Address | 22888 NY ST RT #12, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1996-08-26 | 2003-04-30 | Address | 1540 COLUMBIA ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503060079 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501061119 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170509006333 | 2017-05-09 | BIENNIAL STATEMENT | 2017-05-01 |
150504007441 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130723006357 | 2013-07-23 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State