Search icon

PALADINO DEVELOPMENT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PALADINO DEVELOPMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1994 (32 years ago)
Entity Number: 1790242
ZIP code: 14203
County: Erie
Place of Formation: New York
Principal Address: 295 MAIN STREET, SUITE 700, BUFFALO, NY, United States, 14203
Address: 295 MAIN STREET, SUITE 700, Buffalo, NY, United States, 14203

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM A PALADINO Chief Executive Officer 295 MAIN STREET, SUITE 700, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
PALADINO DEVELOPMENT GROUP INC. DOS Process Agent 295 MAIN STREET, SUITE 700, Buffalo, NY, United States, 14203

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
WILLIAM PALADINO
User ID:
P3262723

Unique Entity ID

Unique Entity ID:
C9SXWC79JPT5
CAGE Code:
9VAL7
UEI Expiration Date:
2026-01-09

Business Information

Activation Date:
2025-01-13
Initial Registration Date:
2024-04-10

Commercial and government entity program

CAGE number:
9VAL7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-13
CAGE Expiration:
2030-01-13
SAM Expiration:
2026-01-09

Contact Information

POC:
WILLIAM PALADINO

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 295 MAIN ST, STE 210, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 295 MAIN STREET, SUITE 700, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2018-03-05 2024-01-10 Address 295 MAIN ST, STE 210, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2016-01-04 2024-01-10 Address 295 MAIN ST, STE 210, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2016-01-04 2018-03-05 Address 295 MAIN ST, STE 210, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240110003902 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220505000492 2022-05-05 BIENNIAL STATEMENT 2022-01-01
200102061545 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180305006914 2018-03-05 BIENNIAL STATEMENT 2018-01-01
160104006476 2016-01-04 BIENNIAL STATEMENT 2016-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State