JOSEPH C. DE MINO, INC.

Name: | JOSEPH C. DE MINO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1978 (47 years ago) |
Entity Number: | 494394 |
ZIP code: | 14586 |
County: | Monroe |
Place of Formation: | New York |
Address: | RIVERTON GOLF CLUB, 514 SCOTTSVILLE W HENRIETTA RD, WEST HENRIETTA, NY, United States, 14586 |
Principal Address: | 514 Scottsville West Henrietta Road, WEST HENRIETTA, NY, United States, 14586 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RIVERTON GOLF CLUB, 514 SCOTTSVILLE W HENRIETTA RD, WEST HENRIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
JAMES W. DEMINO | Chief Executive Officer | 514 SCOTTSVILLE W HENRIETTA RD, WEST HENRIETTA, NY, United States, 14586 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2024-02-29 | Address | 514 SCOTTSVILLE W HENRIETTA RD, WEST HENRIETTA, NY, 14586, 0355, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2024-02-29 | Address | 514 SCOTTSVILLE W HENRIETTA RD, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2006-05-30 | 2024-02-29 | Address | 514 SCOTTSVILLE W HENRIETTA RD, WEST HENRIETTA, NY, 14586, 0355, USA (Type of address: Chief Executive Officer) |
2002-07-11 | 2024-02-29 | Address | RIVERTON GOLF CLUB, 514 SCOTTSVILLE W HENRIETTA RD, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
2000-06-13 | 2002-07-11 | Address | 6241 WINDSCHIME PLACE, BOYNTON BEACH, FL, 33437, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229003741 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
20150324003 | 2015-03-24 | ASSUMED NAME LLC INITIAL FILING | 2015-03-24 |
100628002208 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
080623002668 | 2008-06-23 | BIENNIAL STATEMENT | 2008-06-01 |
060530003124 | 2006-05-30 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State