Name: | CORTO BROTHERS II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1983 (42 years ago) |
Entity Number: | 875476 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 20 BUFFALO ST, HAMBURG, NY, United States, 14075 |
Address: | 205 Independence Dr, Orchard Park, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 Independence Dr, Orchard Park, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
DOMINIC CORTO | Chief Executive Officer | 205 INDEPENDENCE DR, ORCHARD PARK, NY, United States, 14127 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEAR-23-00494 | Appearance Enhancement Area Renter License | 2023-08-16 | 2027-08-16 | 20 BUFFALO ST, HAMBURG, NY, 14075 |
AEAR-22-00292 | Appearance Enhancement Area Renter License | 2022-05-25 | 2026-05-25 | 20 BUFFALO ST, HAMBURG, NY, 14075 |
21CO1432535 | DOSAEBUSINESS | 2014-01-03 | 2028-08-09 | 20 BUFFALO ST, HAMBURG, NY, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-10-15 | Address | 205 INDEPENDENCE DR, ORCHARD PARK, NY, 14075, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-10-15 | Address | 205 INDEPENDENCE DR, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2009-11-02 | 2024-10-15 | Address | 20 BUFFALO ST, HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
1999-11-04 | 2024-10-15 | Address | 205 INDEPENDENCE DR, ORCHARD PARK, NY, 14075, USA (Type of address: Chief Executive Officer) |
1995-08-21 | 1999-11-04 | Address | 205 INDEPENDENCE DR, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015001933 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
131029002207 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
111103003049 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091102002542 | 2009-11-02 | BIENNIAL STATEMENT | 2009-10-01 |
071026002218 | 2007-10-26 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State