Search icon

DIDURO PAINTING, INC.

Company Details

Name: DIDURO PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1973 (51 years ago)
Entity Number: 236972
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 68 White Springs Lane, GENEVA, NY, United States, 14456

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT N DIDURO Chief Executive Officer 68 WHITE SPRINGS LANE, GENEVA, NY, United States, 14456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 White Springs Lane, GENEVA, NY, United States, 14456

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 419 CASTLE STREET, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 68 WHITE SPRINGS LANE, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2009-10-28 2025-01-10 Address 419 CASTLE STREET, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2009-10-28 2025-01-10 Address 419 CASTLE STREET, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2007-11-08 2009-10-28 Address 68 WHITE SPRINGS LN, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2007-11-08 2009-10-28 Address 68 WHITE SPRINGS LN, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2007-11-08 2009-10-28 Address 60 WHITE SPRINGS LN, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
1999-11-05 2007-11-08 Address 419 CASTLE ST, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office)
1999-11-05 2007-11-08 Address 419 CASTLE ST, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
1999-11-05 2007-11-08 Address 419 CASTLE ST, GENEVA, NY, 14456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110001996 2025-01-10 BIENNIAL STATEMENT 2025-01-10
091028002531 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071108002634 2007-11-08 BIENNIAL STATEMENT 2007-10-01
051123002233 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031015002404 2003-10-15 BIENNIAL STATEMENT 2003-10-01
010925002664 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991105002263 1999-11-05 BIENNIAL STATEMENT 1999-10-01
971104002520 1997-11-04 BIENNIAL STATEMENT 1997-10-01
931028002789 1993-10-28 BIENNIAL STATEMENT 1993-10-01
A110476-5 1973-10-25 CERTIFICATE OF INCORPORATION 1973-10-25

Date of last update: 01 Mar 2025

Sources: New York Secretary of State