Name: | D&O CONCESSIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2004 (21 years ago) |
Entity Number: | 3072142 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4 CAMBRIDGE COURT, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
PATRICK E DILAURA | Agent | 4 CAMBRIDGE COURT, FAIRPORT, NY, 14450 |
Name | Role | Address |
---|---|---|
D&O CONCESSIONS, LLC | DOS Process Agent | 4 CAMBRIDGE COURT, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-10 | 2024-09-27 | Address | 4 CAMBRIDGE COURT, FAIRPORT, NY, 14450, USA (Type of address: Registered Agent) |
2016-05-10 | 2024-09-27 | Address | 4 CAMBRIDGE COURT, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2008-06-09 | 2016-05-10 | Address | 32 CHADWICK MANOR, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2004-06-29 | 2016-05-10 | Address | 32 CHADWICK MANOR, FAIRPORT, NY, 14450, USA (Type of address: Registered Agent) |
2004-06-29 | 2008-06-09 | Address | 32 CHADWICK MANOR, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927002917 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
180604006770 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160510000566 | 2016-05-10 | CERTIFICATE OF CHANGE | 2016-05-10 |
140605007285 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
100616002728 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State