Search icon

BARONE LAND DEVELOPMENT INC.

Company Details

Name: BARONE LAND DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1980 (45 years ago)
Entity Number: 644951
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 482 Joseph Circle, Webster, NY, United States, 14580
Principal Address: 482 JOSEPH CIRCLE, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARONE LAND DEVELOPMENT INC. DOS Process Agent 482 Joseph Circle, Webster, NY, United States, 14580

Chief Executive Officer

Name Role Address
BARRY S BARONE Chief Executive Officer 482 JOSEPH CIRCLE, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
161151068
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 482 JOSEPH CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-08-01 Address 482 JOSEPH CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-03-30 Address 482 JOSEPH CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2024-08-01 Address 482 Joseph Circle, OFFICER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801043178 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230330003720 2023-03-30 BIENNIAL STATEMENT 2022-08-01
211217000059 2021-12-17 BIENNIAL STATEMENT 2021-12-17
180315006402 2018-03-15 BIENNIAL STATEMENT 2016-08-01
141218006528 2014-12-18 BIENNIAL STATEMENT 2014-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State