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
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: 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) |
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