Name: | DIDURO PAINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1973 (52 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
Name | Role | Address |
---|---|---|
ROBERT N DIDURO | Chief Executive Officer | 68 WHITE SPRINGS LANE, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 White Springs Lane, GENEVA, NY, United States, 14456 |
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: Chief Executive Officer) |
2009-10-28 | 2025-01-10 | Address | 419 CASTLE STREET, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
2007-11-08 | 2009-10-28 | Address | 60 WHITE SPRINGS LN, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State