DE ANGELO AGENCY, INC.

Name: | DE ANGELO AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1977 (48 years ago) |
Entity Number: | 446538 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2 campion road, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINICK T DE ANGELO | Chief Executive Officer | 2 CAMPION ROAD, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 campion road, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2025-08-02 | 2025-08-02 | Address | 2 CAMPION ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2025-08-02 | 2025-08-02 | Address | 4624 COMMERCIAL DR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2025-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-25 | 2024-01-25 | Address | 4624 COMMERCIAL DR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2024-01-25 | Address | 2 CAMPION ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250802000191 | 2025-08-02 | BIENNIAL STATEMENT | 2025-08-02 |
240125002766 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
20120430086 | 2012-04-30 | ASSUMED NAME CORP INITIAL FILING | 2012-04-30 |
051005002860 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
030730002087 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State