Name: | DIMAR MANUFACTURING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1995 (30 years ago) |
Entity Number: | 1918942 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 10123 MAIN ST, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY A FRY | DOS Process Agent | 10123 MAIN ST, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
GREGORY A FRY | Chief Executive Officer | 10123 MAIN ST, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-02-06 | Address | 10123 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2022-12-30 | 2024-02-06 | Address | 10123 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2022-12-30 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2022-12-30 | 2024-02-06 | Address | 10123 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2013-05-10 | 2022-12-30 | Address | 10123 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206001380 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
221230002498 | 2022-12-30 | CERTIFICATE OF AMENDMENT | 2022-12-30 |
190523060051 | 2019-05-23 | BIENNIAL STATEMENT | 2019-05-01 |
170510006172 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
150501006567 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State