Entity Number 1790242
Status Active
NamePALADINO DEVELOPMENT GROUP, INC.
CountyErie
Date of registration 26 Jan 1994 (31 years ago) 26 Jan 1994
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
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 District | 26 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-04-19 |
Initial Registration Date | 2024-04-10 |
Entity Start Date | 1994-01-26 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 531120 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GLENN GAWRONSKI |
Address | 295 MAIN STREET, RM. 700, BUFFALO, NY, 14203, 2507, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | WILLIAM PALADINO |
Role | CEO |
Address | 295 MAIN STREET, RM. 700, BUFFALO, NY, 14203, 2507, USA |
Past Performance | Information not Available |
---|
WILLIAM A PALADINO
Chief Executive Officer
295 MAIN STREET, SUITE 700, BUFFALO, NY, United States, 14203
PALADINO DEVELOPMENT GROUP INC.
DOS Process Agent
295 MAIN STREET, SUITE 700, Buffalo, NY, United States, 14203
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)
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