Name: | DI MARCO CONSTRUCTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1965 (60 years ago) |
Entity Number: | 189394 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1950 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DI MARCO CONSTRUCTORS CORP., FLORIDA | 844643 | FLORIDA |
Name | Role | Address |
---|---|---|
JOHN L DIMARCO | Chief Executive Officer | 1950 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1950 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-16 | 1999-07-26 | Address | 1950 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1995-04-18 | 1999-07-26 | Address | 2595 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1995-04-18 | 1999-07-26 | Address | 2595 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1995-04-18 | 1998-03-16 | Address | 2595 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1965-07-22 | 1995-04-18 | Address | 25 EAST MAIN ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170713006016 | 2017-07-13 | BIENNIAL STATEMENT | 2017-07-01 |
150714006169 | 2015-07-14 | BIENNIAL STATEMENT | 2015-07-01 |
130730006151 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
110906002675 | 2011-09-06 | BIENNIAL STATEMENT | 2011-07-01 |
090717002503 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
030709002368 | 2003-07-09 | BIENNIAL STATEMENT | 2003-07-01 |
010713002195 | 2001-07-13 | BIENNIAL STATEMENT | 2001-07-01 |
990726002684 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
980316000013 | 1998-03-16 | CERTIFICATE OF CHANGE | 1998-03-16 |
950418002348 | 1995-04-18 | BIENNIAL STATEMENT | 1993-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11996006 | 0215800 | 1981-11-04 | GLACIER RIDGE RD DRUMLIN HTS, Baldwinsville, NY, 13027 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11995420 | 0215800 | 1981-06-19 | NORTH ENTRY RD & WILLETT PKWY, Baldwinsville, NY, 13027 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1981-06-29 |
Abatement Due Date | 1981-07-02 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1981-06-29 |
Abatement Due Date | 1981-07-02 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260152 G09 |
Issuance Date | 1981-06-29 |
Abatement Due Date | 1981-07-02 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1981-06-29 |
Abatement Due Date | 1981-07-02 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State