Name: | D'ANGELO-BROWNE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1996 (28 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2072968 |
ZIP code: | 14617 |
County: | Monroe |
Place of Formation: | New York |
Address: | 485 TITUS AVE, LOWER STE, WEST IRONDEQUOIT, NY, United States, 14617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMEN A D'ANGELO | DOS Process Agent | 485 TITUS AVE, LOWER STE, WEST IRONDEQUOIT, NY, United States, 14617 |
Name | Role | Address |
---|---|---|
CARMEN A D'ANGELO | Chief Executive Officer | 485 TITUS AVE, LOWER STE, WEST IRONDEQUOIT, NY, United States, 14617 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-06 | 2008-11-06 | Address | 485 TITUS AVE SUITE D, ROCHESTER, NY, 14617, 3539, USA (Type of address: Chief Executive Officer) |
1999-01-12 | 2002-11-06 | Address | D'ANGELO-DILORETO MED CTR, 485 TITUS AVE STE D, WEST IRONDEQUOIT, NY, 14617, 3539, USA (Type of address: Chief Executive Officer) |
1999-01-12 | 2008-11-06 | Address | D'ANGELO-DILORETO MED CTR, 485 TITUS AVE STE D, WEST IRONDEQUOIT, NY, 14617, 3539, USA (Type of address: Principal Executive Office) |
1999-01-12 | 2008-11-06 | Address | D'ANGELO-DILORETO MED CTR, 485 TITUS AVE STE D, WEST IRONDEQUOIT, NY, 14617, 3539, USA (Type of address: Service of Process) |
1996-10-08 | 1999-01-12 | Address | 485 TITUS AVE STE D, WEST IRONDEQUOIT, NY, 14617, 3539, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1974364 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
081106002827 | 2008-11-06 | BIENNIAL STATEMENT | 2008-10-01 |
061114002573 | 2006-11-14 | BIENNIAL STATEMENT | 2006-10-01 |
050216002036 | 2005-02-16 | BIENNIAL STATEMENT | 2004-10-01 |
021106002317 | 2002-11-06 | BIENNIAL STATEMENT | 2002-10-01 |
001128002875 | 2000-11-28 | BIENNIAL STATEMENT | 2000-10-01 |
990112002373 | 1999-01-12 | BIENNIAL STATEMENT | 1998-10-01 |
961008000274 | 1996-10-08 | CERTIFICATE OF INCORPORATION | 1996-10-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State