Search icon

DURANTE SIGNS, INC.

Company Details

Name: DURANTE SIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1979 (46 years ago)
Entity Number: 572897
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 414 NIAGARA ST, UTICA, NY, United States, 13501
Principal Address: 421 MILGATE ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP C. DURANTE DOS Process Agent 414 NIAGARA ST, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
PHILIP C. DURANTE Chief Executive Officer 414 NIAGARA ST, UTICA, NY, United States, 13501

History

Start date End date Type Value
1993-04-02 2001-09-12 Address 1207 BLEECKER STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1993-04-02 2001-09-12 Address 1207 BLEECKER STREET, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1993-04-02 2001-09-12 Address 1207 BLEECKER STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)
1979-08-01 1993-04-02 Address 1207 BLEECKER ST, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190424107 2019-04-24 ASSUMED NAME LLC INITIAL FILING 2019-04-24
031120002330 2003-11-20 BIENNIAL STATEMENT 2003-08-01
010912002648 2001-09-12 BIENNIAL STATEMENT 2001-08-01
000120002459 2000-01-20 BIENNIAL STATEMENT 1999-08-01
930927002273 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930402002056 1993-04-02 BIENNIAL STATEMENT 1992-08-01
A595299-4 1979-08-01 CERTIFICATE OF INCORPORATION 1979-08-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State