Name: | ARTHUR DIGIANNO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1979 (46 years ago) |
Entity Number: | 540752 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 51 Glenwood Drive, Hauppauge, NY, United States, 11788 |
Principal Address: | 51 Glenwood Drive, Hauppage, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD WALDEN | Chief Executive Officer | 51 GLENWOOD DRIVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 Glenwood Drive, Hauppauge, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2024-11-12 | Address | 51 GLENWOOD DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | 102 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
1999-03-08 | 2024-11-12 | Address | 102 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1999-03-08 | 2024-11-12 | Address | 102 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
1994-04-08 | 1999-03-08 | Address | 2159 CENTRE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112003191 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
20190222079 | 2019-02-22 | ASSUMED NAME LLC INITIAL FILING | 2019-02-22 |
110225002513 | 2011-02-25 | BIENNIAL STATEMENT | 2011-02-01 |
090210002892 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
070308002590 | 2007-03-08 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State