DIAMOND ROOFING COMPANY, INC.

Name: | DIAMOND ROOFING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1967 (59 years ago) |
Entity Number: | 205768 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 411 CAMBRIDGE AVENUE, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD A. DESTEFANO | Chief Executive Officer | 411 CAMBRIDGE AVENUE, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
DIAMOND ROOFING COMPANY, INC. | DOS Process Agent | 411 CAMBRIDGE AVENUE, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-15 | 2021-03-31 | Address | 411 CAMBRIDGE AVENUE, PO BOX 186, MATTYDALE, NY, 13211, 0186, USA (Type of address: Chief Executive Officer) |
1994-02-15 | 2021-03-31 | Address | 411 CAMBRIDGE AVENUE, PO BOX 186, MATTYDALE, NY, 13211, 0186, USA (Type of address: Service of Process) |
1967-01-10 | 1994-02-15 | Address | 501 MITCHELL AVE., SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210727002107 | 2021-07-27 | BIENNIAL STATEMENT | 2021-07-27 |
210331060330 | 2021-03-31 | BIENNIAL STATEMENT | 2019-01-01 |
090112002614 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070202002467 | 2007-02-02 | BIENNIAL STATEMENT | 2007-01-01 |
050216002897 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State