Search icon

FALLONE BUILDERS, INC.

Company Details

Name: FALLONE BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1982 (42 years ago)
Date of dissolution: 03 Sep 2021
Entity Number: 795436
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 15 GRAYWOOD LANE, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 GRAYWOOD LANE, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
SILVANO FALLONE Chief Executive Officer 15 GRAYWOOD LANE, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2016-04-13 2022-06-10 Address 15 GRAYWOOD LANE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1994-07-07 2022-06-10 Address 15 GRAYWOOD LANE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1982-09-29 2021-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-09-29 1994-07-07 Address 625 EXECUTIVE OFF. BLDG., ROCHESTER, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220610003092 2021-09-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-03
160413002061 2016-04-13 BIENNIAL STATEMENT 2014-09-01
940707000159 1994-07-07 CERTIFICATE OF CHANGE 1994-07-07
B101381-3 1984-05-14 CERTIFICATE OF AMENDMENT 1984-05-14
A906658-5 1982-09-29 CERTIFICATE OF INCORPORATION 1982-09-29

Date of last update: 28 Feb 2025

Sources: New York Secretary of State