DI FIORE CONSTRUCTION, INC.

Name: | DI FIORE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1950 (75 years ago) |
Entity Number: | 64625 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 155 POOL STREET, ROCHESTER, NY, United States, 14606 |
Principal Address: | 155 POOL ST, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN DIFIORE | Chief Executive Officer | 155 POOL ST, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 POOL STREET, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-23 | Address | 155 POOL ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2021-05-26 | 2025-05-23 | Address | 155 POOL ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2020-11-20 | 2025-05-23 | Address | 155 POOL STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2020-11-20 | 2025-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
2014-04-02 | 2021-05-26 | Address | 155 POOL ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523000235 | 2025-05-23 | BIENNIAL STATEMENT | 2025-05-23 |
210526060386 | 2021-05-26 | BIENNIAL STATEMENT | 2020-02-01 |
201120000085 | 2020-11-20 | CERTIFICATE OF AMENDMENT | 2020-11-20 |
180515006096 | 2018-05-15 | BIENNIAL STATEMENT | 2018-02-01 |
140402002417 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State