JOHN C. DAIDOLA, INC.

Name: | JOHN C. DAIDOLA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1981 (44 years ago) |
Entity Number: | 725550 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 826, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 212 ASHAROKEN AVE, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 826, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
JOHN C DAIDOLA | Chief Executive Officer | P.O.BOX 826, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-19 | 2005-12-08 | Address | P.O. BOX 826, 5 SALEM RIDGE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1993-01-19 | 1997-10-20 | Address | P.O. BOX 826, HUNTINGTON, NY, 11745, USA (Type of address: Service of Process) |
1991-10-24 | 1993-01-19 | Address | P.O. BOX 826, 5 SALEM RIDGE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1981-10-01 | 1991-10-24 | Address | 75 WOODBURY RD., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131024002227 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
111021002367 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091013002164 | 2009-10-13 | BIENNIAL STATEMENT | 2009-10-01 |
071114002376 | 2007-11-14 | BIENNIAL STATEMENT | 2007-10-01 |
051208003266 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State