Name: | PAUL F. VITALE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1975 (50 years ago) |
Entity Number: | 362501 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 2220 TURNPIKE ROAD, AUBURN, NY, United States, 13021 |
Principal Address: | 7665 NORTH ST, RD., AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL F. VITALE | DOS Process Agent | 2220 TURNPIKE ROAD, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
PAUL F. VITALE | Chief Executive Officer | 7665 NORTH ST. RD., AUBURN, NY, United States, 13021 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70688 | No data | No data | Mined land permit | R.D.#6, North Street Road, Auburn, NY, 13021 |
70388 | 1996-01-03 | 2001-01-01 | Mined land permit | Rd #6 North Street Rd., Auburn, NY, 13021 0980 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-27 | 2011-02-18 | Address | 2229 TYRBOUJE RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2007-02-13 | 2011-02-18 | Address | 2220 TURNPIKE ROAD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
2001-02-27 | 2007-02-13 | Address | 2247 TURNPIKE RD, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2001-02-27 | 2007-02-13 | Address | 2247 TURNPIKE RD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1999-02-24 | 2009-01-27 | Address | 2247 TURNPIKE ROAD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150211006092 | 2015-02-11 | BIENNIAL STATEMENT | 2015-02-01 |
130207006605 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
110218002256 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090127002949 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070213002272 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State