DUCILLO CORP.
Headquarter
Name: | DUCILLO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1999 (26 years ago) |
Entity Number: | 2366056 |
ZIP code: | 12501 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 13 MECHANIC ST, AMENIA, NY, United States, 12501 |
Principal Address: | 11 MECHANIC ST., AMENIA, NY, United States, 12501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER J DUCILLO | Chief Executive Officer | 13 MECHANIC ST, AMENIA, NY, United States, 12501 |
Name | Role | Address |
---|---|---|
DUCILLO CORP. | DOS Process Agent | 13 MECHANIC ST, AMENIA, NY, United States, 12501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-16 | 2023-05-16 | Address | 13 MECHANIC ST, AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer) |
2021-10-12 | 2023-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-09 | 2023-05-16 | Address | 13 MECHANIC ST, AMENIA, NY, 12501, USA (Type of address: Service of Process) |
2009-04-08 | 2023-05-16 | Address | 13 MECHANIC ST, AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer) |
2001-04-13 | 2009-04-08 | Address | 13 MECHANIC ST., AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230516001465 | 2023-05-16 | BIENNIAL STATEMENT | 2023-04-01 |
210409060112 | 2021-04-09 | BIENNIAL STATEMENT | 2021-04-01 |
190412060579 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170404006130 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401007098 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State