Name: | DESTRO & BROTHERS CONCRETE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1968 (57 years ago) |
Entity Number: | 223786 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 411 LUDINGTON STREET, BUFFALO, NY, United States, 14206 |
Principal Address: | 411 LUDINGTON ST, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMELO ZAGARRIO | Chief Executive Officer | 411 LUDINGTON ST, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
CARMELO ZAGARRIO | DOS Process Agent | 411 LUDINGTON STREET, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-07 | Address | 411 LUDINGTON ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-22 | 2024-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-20 | 2022-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-11 | 2022-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-05-17 | 2024-08-07 | Address | 411 LUDINGTON ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
1998-05-05 | 2024-08-07 | Address | 626 ELLICOTT SQUARE BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1996-07-26 | 2000-05-17 | Address | 401 LUDINGTON ST, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office) |
1995-05-12 | 1996-07-26 | Address | 3150 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1995-05-12 | 2000-05-17 | Address | 3150 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807000371 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
20151223024 | 2015-12-23 | ASSUMED NAME LLC INITIAL FILING | 2015-12-23 |
140514006106 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
120509006387 | 2012-05-09 | BIENNIAL STATEMENT | 2012-05-01 |
100518002977 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080520003145 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
060504002628 | 2006-05-04 | BIENNIAL STATEMENT | 2006-05-01 |
040615002760 | 2004-06-15 | BIENNIAL STATEMENT | 2004-05-01 |
020503002173 | 2002-05-03 | BIENNIAL STATEMENT | 2002-05-01 |
000517002632 | 2000-05-17 | BIENNIAL STATEMENT | 2000-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6733337200 | 2020-04-28 | 0296 | PPP | 411 Ludington Street, BUFFALO, NY, 14206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State