Search icon

BARONE BUILDING CO., INC.

Company Details

Name: BARONE BUILDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1973 (52 years ago)
Entity Number: 265814
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 4739 LOWER RIVER RD, (SIDE), LEWISTON, NY, United States, 14092
Principal Address: 4739 LOWER RIVER RD, PO BOX 843 (SIDE), LEWISTON, NY, United States, 14092

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES L BARONE Chief Executive Officer PO BOX 843, LEWISTON, NY, United States, 14092

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4739 LOWER RIVER RD, (SIDE), LEWISTON, NY, United States, 14092

History

Start date End date Type Value
2005-09-14 2011-12-07 Address PO BOX 903, LEWISTON, NY, 14092, 0903, USA (Type of address: Chief Executive Officer)
2005-09-14 2011-12-07 Address 9121 ST JOHN'S PKWY, UPPER, NIAGARA FALLS, NY, 14304, 5804, USA (Type of address: Principal Executive Office)
2005-09-14 2011-12-07 Address 9121 ST JOHN'S PKWY, UPPER, NIAGARA FALLS, NY, 14304, 5804, USA (Type of address: Service of Process)
1993-03-09 2005-09-14 Address 9103 ST. JOHN ST. APT #2, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
1993-03-09 2005-09-14 Address PO BOX 903, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190716060524 2019-07-16 BIENNIAL STATEMENT 2019-07-01
170705007341 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150910006253 2015-09-10 BIENNIAL STATEMENT 2015-07-01
130718002401 2013-07-18 BIENNIAL STATEMENT 2013-07-01
111207002371 2011-12-07 BIENNIAL STATEMENT 2011-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State