Search icon

CORDELLO ENTERPRISE INC.

Company Details

Name: CORDELLO ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1984 (41 years ago)
Date of dissolution: 08 Oct 2020
Entity Number: 937444
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 11 CROSSBOW DRIVE, PENFIELD, NY, United States, 14526
Principal Address: DONNA CORDELLO, 11 CROSSBOW DR, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORDELLO ENTERPRISE INC. DOS Process Agent 11 CROSSBOW DRIVE, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
DOMINIC J CORDELLO Chief Executive Officer 2141 EMPIRE BLVD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2020-02-04 2020-08-04 Address 11 CROSSBOW DRIVE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2000-12-28 2020-02-04 Address 2141 EMPIRE BLVD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1998-08-21 2000-12-28 Address 11 CROSSBOW DR, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
1998-08-21 2000-12-28 Address 2141 EMPIRE BLVD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1993-05-19 1998-08-21 Address 350 NORTON STREET, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201008000329 2020-10-08 CERTIFICATE OF DISSOLUTION 2020-10-08
200804061265 2020-08-04 BIENNIAL STATEMENT 2020-08-01
200204000563 2020-02-04 CERTIFICATE OF AMENDMENT 2020-02-04
191231060073 2019-12-31 BIENNIAL STATEMENT 2018-08-01
120808006101 2012-08-08 BIENNIAL STATEMENT 2012-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State