Name: | D'AGOSTINO GENERAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1968 (57 years ago) |
Entity Number: | 227998 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 118 EAST IVY STREET, EAST ROCHESTER, NY, United States, 14625 |
Principal Address: | 803 LINDEN AVENUE, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GINO D'AGOSTINO | Chief Executive Officer | 803 LINDEN AVENUE, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
D'AGOSTINO GENERAL CONTRACTORS, INC. | DOS Process Agent | 118 EAST IVY STREET, EAST ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-05 | 2020-09-02 | Address | 803 LINDEN AVE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2016-09-06 | 2018-09-05 | Address | 803 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2002-08-29 | 2016-09-06 | Address | 803 LINDEN AVENUE, ROCHESTER, NY, 14625, 2709, USA (Type of address: Service of Process) |
1996-09-12 | 2002-08-29 | Address | 57 O'CONNOR RD., FAIRPORT, NY, 14450, 1327, USA (Type of address: Principal Executive Office) |
1996-09-12 | 2002-08-29 | Address | 57 O'CONNOR RD., FAIRPORT, NY, 14450, 1327, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200902060439 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180905006097 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160906006249 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140902006159 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120906006423 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State