Search icon

PATIO ENCLOSURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PATIO ENCLOSURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1978 (47 years ago)
Entity Number: 479237
ZIP code: 10001
County: New York
Place of Formation: Ohio
Principal Address: 700 E HIGHLAND RD, MACEDONIA, OH, United States, 44056
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CRAIG COX Chief Executive Officer 700 E HIGHLAND RD, MACEDONIA, OH, United States, 44056

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-03-19 2010-04-15 Address 700 E HIGHLAND RD, MACEDONIA, OH, 44056, 2112, USA (Type of address: Principal Executive Office)
2008-03-19 2010-04-15 Address 700 E HIGHLAND RD, MACEDONIA, OH, 44056, 2112, USA (Type of address: Chief Executive Officer)
2006-02-23 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-03-23 2008-03-19 Address 700 E HIGHLAND RD, MACEDONIA, OH, 44056, 2112, USA (Type of address: Principal Executive Office)
2000-03-23 2008-03-19 Address 700 E HIGHLAND RD, MACEDONIA, OH, 44056, 2112, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-85246 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20181127005 2018-11-27 ASSUMED NAME LLC INITIAL FILING 2018-11-27
100415002745 2010-04-15 BIENNIAL STATEMENT 2010-03-01
080319002163 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060331002099 2006-03-31 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State