Name: | CANINO & CANINO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1998 (26 years ago) |
Entity Number: | 2317453 |
ZIP code: | 12528 |
County: | Ulster |
Place of Formation: | New York |
Address: | 4 CHRISTOPHER AVE, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 CHRISTOPHER AVE, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
PAUL V CANINO | Chief Executive Officer | 4 CHRISTOPHER AVE, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-31 | 2003-01-22 | Address | 139 CHAPEL HILL RD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
2001-01-31 | 2003-01-22 | Address | 139 CHAPEL HILL RD, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office) |
1998-11-19 | 2003-01-22 | Address | 139 CHAPEL HILL ROAD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061115002435 | 2006-11-15 | BIENNIAL STATEMENT | 2006-11-01 |
041231002909 | 2004-12-31 | BIENNIAL STATEMENT | 2004-11-01 |
030122002738 | 2003-01-22 | BIENNIAL STATEMENT | 2002-11-01 |
010131002820 | 2001-01-31 | BIENNIAL STATEMENT | 2000-11-01 |
981119000313 | 1998-11-19 | CERTIFICATE OF INCORPORATION | 1998-11-19 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State