Search icon

PALADINO DEVELOPMENT GROUP, INC.

Print

Details

Entity Number 1790242

Status Active

NamePALADINO DEVELOPMENT GROUP, INC.

CountyErie

Date of registration 26 Jan 1994 (31 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 295 MAIN STREET, SUITE 700, BUFFALO, NY, United States, 14203

Principal Address ZIP code 14203

Address 295 MAIN STREET, SUITE 700, Buffalo, NY, United States, 14203

Address ZIP code 14203

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

C9SXWC79JPT5

2025-04-10

295 MAIN ST RM 700, BUFFALO, NY, 14203, 2507, USA

295 MAIN ST RM 700, BUFFALO, NY, 14203, 2507, USA

Business Information

Congressional District26
State/Country of IncorporationNY, USA
Activation Date2024-04-19
Initial Registration Date2024-04-10
Entity Start Date1994-01-26
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes531120

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameGLENN GAWRONSKI
Address295 MAIN STREET, RM. 700, BUFFALO, NY, 14203, 2507, USA
Government Business
TitlePRIMARY POC
NameWILLIAM PALADINO
RoleCEO
Address295 MAIN STREET, RM. 700, BUFFALO, NY, 14203, 2507, USA
Past PerformanceInformation not Available

Chief Executive Officer

Name Role Address

WILLIAM A PALADINO

Chief Executive Officer

295 MAIN STREET, SUITE 700, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address

PALADINO DEVELOPMENT GROUP INC.

DOS Process Agent

295 MAIN STREET, SUITE 700, Buffalo, NY, United States, 14203

History

Start date End date Type Value

2024-01-10

2024-01-10

Address

295 MAIN ST, STE 210, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)

2024-01-10

2024-01-10

Address

295 MAIN STREET, SUITE 700, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)

2018-03-05

2024-01-10

Address

295 MAIN ST, STE 210, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)

2016-01-04

2018-03-05

Address

295 MAIN ST, STE 210, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)

2016-01-04

2024-01-10

Address

295 MAIN ST, STE 210, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

2012-01-31

2016-01-04

Address

295 MAIN ST, STE 210, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

2012-01-31

2016-01-04

Address

295 MAIN ST, STE 210, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)

2012-01-31

2016-01-04

Address

295 MAIN ST, STE 210, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)

1998-04-30

2024-01-10

Shares

Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0

1998-01-28

2012-01-31

Address

295 MAIN ST, STE 210, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

240110003902

2024-01-10

BIENNIAL STATEMENT

2024-01-10

220505000492

2022-05-05

BIENNIAL STATEMENT

2022-01-01

200102061545

2020-01-02

BIENNIAL STATEMENT

2020-01-01

180305006914

2018-03-05

BIENNIAL STATEMENT

2018-01-01

160104006476

2016-01-04

BIENNIAL STATEMENT

2016-01-01

140227002402

2014-02-27

BIENNIAL STATEMENT

2014-01-01

120131002417

2012-01-31

BIENNIAL STATEMENT

2012-01-01

100201002841

2010-02-01

BIENNIAL STATEMENT

2010-01-01

080110002776

2008-01-10

BIENNIAL STATEMENT

2008-01-01

060203002144

2006-02-03

BIENNIAL STATEMENT

2006-01-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts