Name: | LYBOLDT-DALY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1954 (71 years ago) |
Entity Number: | 95479 |
ZIP code: | 13090 |
County: | Oswego |
Place of Formation: | New York |
Address: | 106 GLENWOOD DR S, LIVERPOOL, NY, United States, 13090 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
JOSEPH PASSALAQUA | Chief Executive Officer | 106 GLENWOOD DR., LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
JOSEPH PASSALAQUA | DOS Process Agent | 106 GLENWOOD DR S, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-12 | 2020-10-05 | Address | 106 GLENWOOD DR S, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
2007-01-19 | 2012-10-12 | Address | 118 CHATHAM RD, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
2000-10-24 | 2007-01-19 | Address | 8199 PENELOPL LANE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
2000-10-24 | 2008-09-29 | Address | 807 SO. FIRST ST., FULTON, NY, 13069, USA (Type of address: Principal Executive Office) |
1996-11-06 | 2000-10-24 | Address | 7323 OSWEGO RD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005061322 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
190611060436 | 2019-06-11 | BIENNIAL STATEMENT | 2018-10-01 |
141014006758 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
121012002148 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
101015002027 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State