Search icon

ILIO DI PAOLO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ILIO DI PAOLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1964 (61 years ago)
Entity Number: 181701
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: 3785 SOUTH PARK AVE, BLASDELL, NY, United States, 14219
Principal Address: 6288 LAKE AVE, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS DI PAOLO Chief Executive Officer 3785 SOUTH PARK AVE, BLASDELL, NY, United States, 14219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3785 SOUTH PARK AVE, BLASDELL, NY, United States, 14219

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327243 Alcohol sale 2023-07-30 2023-07-30 2025-09-30 3785 SOUTH PARK AVE, BLASDELL, New York, 14219 Restaurant

History

Start date End date Type Value
2006-10-27 2018-09-05 Address 3785 SOUTH PARK, BLADELL, NY, 14219, USA (Type of address: Service of Process)
2006-10-27 2018-09-05 Address 6288 LAKE AVE, OAKLAND PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2006-10-27 2018-09-05 Address 22 BOLDT CT, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1993-11-15 2006-10-27 Address 3785 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
1992-11-06 2006-10-27 Address 22 BOLDT COURT, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180905002018 2018-09-05 BIENNIAL STATEMENT 2016-11-01
081104002190 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061027002048 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041214002193 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021022002976 2002-10-22 BIENNIAL STATEMENT 2002-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State