DAVID DONOFRIO CONSTRUCTION, INC.

Name: | DAVID DONOFRIO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 2012 (13 years ago) |
Date of dissolution: | 28 Aug 2024 |
Entity Number: | 4237143 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 883 State Route 50, SCHENECTADY, NY, United States, 12303 |
Principal Address: | 5 Cimino Lane, Apt 8, Schenectady, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 883 State Route 50, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
STEPHEN DONOFRIO | Chief Executive Officer | 5 CIMINO LANE, APT 8, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-11 | 2024-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-11 | 2024-09-09 | Address | 5 CIMINO LANE, APT 8, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2024-02-11 | 2024-09-09 | Address | 883 State Route 50, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
2012-04-27 | 2024-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-04-27 | 2024-02-11 | Address | 341 DOLAN DRIVE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909000877 | 2024-08-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-28 |
240211000200 | 2024-02-11 | BIENNIAL STATEMENT | 2024-02-11 |
140709002066 | 2014-07-09 | BIENNIAL STATEMENT | 2014-04-01 |
120427000234 | 2012-04-27 | CERTIFICATE OF INCORPORATION | 2012-04-27 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State