Name: | DAIRY CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1984 (41 years ago) |
Entity Number: | 932152 |
ZIP code: | 13110 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2938 OTISCO VALLEY, MARIETTA, NY, United States, 13110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FURNIA | Chief Executive Officer | PO BOX 249, MARIETTA, NY, United States, 13110 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2938 OTISCO VALLEY, MARIETTA, NY, United States, 13110 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-22 | 2000-07-14 | Address | R J FUNIA SR, POB 249 OTISCO VALLEY RD, MARIETTA, NY, 13110, USA (Type of address: Service of Process) |
1993-03-10 | 2000-07-14 | Address | P.O. BOX 249, 2938 OTISCO VALLEY ROAD, MARIETTA, NY, 13110, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 2000-07-14 | Address | P.O. BOX 249, 2938 OTISCO VALLEY ROAD, MARIETTA, NY, 13110, USA (Type of address: Principal Executive Office) |
1990-07-16 | 1996-08-22 | Address | PO BOX 249, 2938 OTISCO VALLEY RD., MARIETTA, NY, 13110, USA (Type of address: Service of Process) |
1984-07-24 | 1990-07-16 | Address | 500 SOUTH SALINA ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120713006043 | 2012-07-13 | BIENNIAL STATEMENT | 2012-07-01 |
080722002528 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060628002120 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
040816002155 | 2004-08-16 | BIENNIAL STATEMENT | 2004-07-01 |
020710002515 | 2002-07-10 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State