DARCO MANUFACTURING, INC.

Name: | DARCO MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1977 (48 years ago) |
Entity Number: | 456623 |
ZIP code: | 13211 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6756 Thompson Rd, Syracuse, NY, United States, 13211 |
Principal Address: | 6756 THOMPSON RD, SYRACUSE, NY, United States, 13211 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID A REDDING | Chief Executive Officer | BOX 6304, SYRACUSE, NY, United States, 13217 |
Name | Role | Address |
---|---|---|
LAURA MILLER | DOS Process Agent | 6756 Thompson Rd, Syracuse, NY, United States, 13211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | BOX 6304, SYRACUSE, NY, 13217, USA (Type of address: Chief Executive Officer) |
2021-10-26 | 2023-11-01 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2021-10-22 | 2021-10-26 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
2021-07-20 | 2021-10-22 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
1995-06-28 | 2023-11-01 | Address | 4186 RAILROAD STREET, MOTTVILLE, NY, 13119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101042166 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
210721002420 | 2021-07-21 | BIENNIAL STATEMENT | 2021-07-21 |
111006000724 | 2011-10-06 | ANNULMENT OF DISSOLUTION | 2011-10-06 |
20110907035 | 2011-09-07 | ASSUMED NAME CORP INITIAL FILING | 2011-09-07 |
DP-1626967 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State