Search icon

DICKENSON-FOLTZ AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DICKENSON-FOLTZ AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1955 (70 years ago)
Date of dissolution: 30 May 2017
Entity Number: 103091
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 53 WALNUT STREET, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 WALNUT STREET, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
ERIC D. FOLTZ Chief Executive Officer 53 WALNUT STREET, LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
160791072
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-02 2007-03-20 Address 53 WALNUT ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2001-04-02 2007-03-20 Address 53 WALNUT ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2001-04-02 2007-03-20 Address 53 WALNUT ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1993-06-23 2001-04-02 Address 62 O'BRIEN DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-06-23 2001-04-02 Address 170 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170530000303 2017-05-30 CERTIFICATE OF DISSOLUTION 2017-05-30
130327002443 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110419002286 2011-04-19 BIENNIAL STATEMENT 2011-03-01
090227002919 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070320002827 2007-03-20 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State