DIAMOND FACILITY SERVICES, INC.

Name: | DIAMOND FACILITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 2006 (19 years ago) |
Entity Number: | 3409120 |
ZIP code: | 12180 |
County: | Albany |
Place of Formation: | New York |
Address: | 45 LORENZO DR., TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY M CRAWFORD | DOS Process Agent | 45 LORENZO DR., TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
TIMOTHY M CRAWFORD | Chief Executive Officer | 45 LORENZO DR., TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-23 | 2017-12-27 | Address | 2407 HARMONY MILL LOFTS, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
2014-09-23 | 2017-12-27 | Address | 2407 HARMONY MILL LOFTS, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
2010-09-15 | 2014-09-23 | Address | 1444 FOX HOLLOW ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Principal Executive Office) |
2010-09-15 | 2017-12-27 | Address | 4D VATRANO ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2010-09-15 | 2014-09-23 | Address | 1444 FOX HOLLOW ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171227006110 | 2017-12-27 | BIENNIAL STATEMENT | 2016-09-01 |
140923006082 | 2014-09-23 | BIENNIAL STATEMENT | 2014-09-01 |
100915002424 | 2010-09-15 | BIENNIAL STATEMENT | 2010-09-01 |
080821002184 | 2008-08-21 | BIENNIAL STATEMENT | 2008-09-01 |
060906000812 | 2006-09-06 | CERTIFICATE OF INCORPORATION | 2006-09-06 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State