Search icon

D.G.R.S. CORP.

Company Details

Name: D.G.R.S. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1985 (40 years ago)
Entity Number: 1017657
ZIP code: 12827
County: Washington
Place of Formation: New York
Address: 1423 TRIPOLI RD, FORT ANN, NY, United States, 12827
Principal Address: C/O RICK SINGER, 1423 TRIPOLI RD, FORT ANN, NY, United States, 12827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICK SINGER Chief Executive Officer 1423 TRIPOLI RD, FORT ANN, NY, United States, 12827

DOS Process Agent

Name Role Address
RICK SINGER DOS Process Agent 1423 TRIPOLI RD, FORT ANN, NY, United States, 12827

History

Start date End date Type Value
2003-07-25 2005-10-25 Address 1305 RIDGE RD, QUEENSBURY, NY, 12804, 6921, USA (Type of address: Principal Executive Office)
2003-07-25 2005-10-25 Address 1305 RIDGE RD, QUEENSBURY, NY, 12804, 6921, USA (Type of address: Chief Executive Officer)
2003-07-25 2005-10-25 Address 1305 RIDGE RD, QUEENSBURY, NY, 12804, 6921, USA (Type of address: Service of Process)
2002-01-29 2003-07-25 Address 1305 RIDGE RD, QUEENSBURG, NY, 12804, 6921, USA (Type of address: Chief Executive Officer)
2002-01-29 2003-07-25 Address 1305 RIDGE RD, QUEENSBURG, NY, 12804, 6921, USA (Type of address: Service of Process)
2002-01-29 2003-07-25 Address 1305 RIDGE RD, QUEENSBURG, NY, 12804, 6921, USA (Type of address: Principal Executive Office)
1985-08-09 2002-01-29 Address P.O. BOX 745, CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160705002005 2016-07-05 BIENNIAL STATEMENT 2015-08-01
131004002180 2013-10-04 BIENNIAL STATEMENT 2013-08-01
110914002485 2011-09-14 BIENNIAL STATEMENT 2011-08-01
090727002599 2009-07-27 BIENNIAL STATEMENT 2009-08-01
070821002939 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051025002348 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030725002536 2003-07-25 BIENNIAL STATEMENT 2003-08-01
020129002925 2002-01-29 BIENNIAL STATEMENT 2001-08-01
B255843-3 1985-08-09 CERTIFICATE OF INCORPORATION 1985-08-09

Date of last update: 27 Feb 2025

Sources: New York Secretary of State