Name: | J & D DIVINCENZO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1978 (47 years ago) |
Entity Number: | 503020 |
ZIP code: | 14617 |
County: | Monroe |
Place of Formation: | New York |
Address: | 97 CEDARGROVE DRIVE, ROCHESTER, NY, United States, 14617 |
Principal Address: | 97 CEDARGROVE RD, ROCHESTER, NY, United States, 14617 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY DIVINCENZO | Chief Executive Officer | 1716 PORTLAND AVE, ROCHESTER, NY, United States, 14617 |
Name | Role | Address |
---|---|---|
DEBBIE BOTSIS | DOS Process Agent | 97 CEDARGROVE DRIVE, ROCHESTER, NY, United States, 14617 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-01 | 2018-07-02 | Address | 1716 PORTLAND AVE, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office) |
2016-07-01 | 2018-07-02 | Address | 1716 PORTLAND AVE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
1993-02-11 | 2016-07-01 | Address | 1716 PORTLAND AVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 2016-07-01 | Address | 1716 PORTLAND AVE, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office) |
1993-02-11 | 2016-07-01 | Address | 1716 PORTLAND AVE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702006198 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006009 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
20160422081 | 2016-04-22 | ASSUMED NAME LLC INITIAL FILING | 2016-04-22 |
140722006363 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
120727002319 | 2012-07-27 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State