Name: | PATRICK'S QUALITY PAINTING & REMODELING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2008 (17 years ago) |
Entity Number: | 3626014 |
ZIP code: | 14221 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 1967 Wehrle Drive, Suite 1-086, Buffalo, NY, United States, 14221 |
Principal Address: | 352 PRESBYTERIAN HILL RD, STEPHENTOWN, NY, United States, 12168 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC | DOS Process Agent | 1967 Wehrle Drive, Suite 1-086, Buffalo, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1--08, 6, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
COLUMB DEVINE | Chief Executive Officer | PO BOX 237, STEPHENTOWN, NY, United States, 12168 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | PO BOX 237, STEPHENTOWN, NY, 12168, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2024-02-01 | Address | 1967 WEHRLE DRIVE, SUITE 1--08, 6, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-04-17 | 2024-02-01 | Address | PO BOX 237, STEPHENTOWN, NY, 12168, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2024-02-01 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2023-03-30 | 2024-02-01 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201036968 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230417008891 | 2023-03-30 | BIENNIAL STATEMENT | 2023-03-30 |
200203061595 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180212006463 | 2018-02-12 | BIENNIAL STATEMENT | 2018-02-01 |
160829000391 | 2016-08-29 | CERTIFICATE OF CHANGE | 2016-08-29 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State