Name: | DIPASQUALE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2013 (12 years ago) |
Entity Number: | 4388868 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 5138 WEST RIDGE ROAD, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER J. DIPASQUALE | Chief Executive Officer | 5138 WEST RIDGE ROAD, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5138 WEST RIDGE ROAD, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 5138 WEST RIDGE ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2025-04-03 | 2025-04-03 | Address | 120 MARINA DRIVE, SUITE 201, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-04 | 2025-04-03 | Address | 5138 WEST RIDGE ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2023-04-04 | Address | 5138 WEST RIDGE ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403001816 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230404000140 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
220503001517 | 2022-05-03 | BIENNIAL STATEMENT | 2021-04-01 |
201231000177 | 2020-12-31 | CERTIFICATE OF AMENDMENT | 2020-12-31 |
201222060028 | 2020-12-22 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State