Name: | ITALIAN FISHERMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1982 (43 years ago) |
Entity Number: | 763614 |
ZIP code: | 14712 |
County: | Chautauqua |
Place of Formation: | New York |
Principal Address: | 4415 LAKESIDE DRIVE, BEMUS POINT, NY, United States, 14712 |
Address: | PO BOX 9250, BEMUS POINT, NY, United States, 14712 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEO BELKNAP | Agent | SHERMAN RD., WESTFIELD, NY, 14787 |
Name | Role | Address |
---|---|---|
ITALIAN FISHERMAN, INC. | DOS Process Agent | PO BOX 9250, BEMUS POINT, NY, United States, 14712 |
Name | Role | Address |
---|---|---|
DAN DALPRA | Chief Executive Officer | PO BOX 9250, BEMUS POINT, NY, United States, 14712 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-20 | 2018-04-02 | Address | 61 LAKESIDE DRIVE, BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer) |
1993-08-20 | 2018-04-02 | Address | 61 LAKESIDE DRIVE, BEMUS POINT, NY, 14712, USA (Type of address: Principal Executive Office) |
1993-08-20 | 2018-04-02 | Address | 61 LAKESIDE DRIVE, BEMUS POINT, NY, 14712, USA (Type of address: Service of Process) |
1982-04-13 | 1993-08-20 | Address | 61 LAKESIDE DR., BEMUS POINT, NY, 14712, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401061073 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402007810 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
170227006335 | 2017-02-27 | BIENNIAL STATEMENT | 2016-04-01 |
140626002033 | 2014-06-26 | BIENNIAL STATEMENT | 2014-04-01 |
120531002266 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State