Search icon

STAMM DRYING CONTROLS, INC

Company Details

Name: STAMM DRYING CONTROLS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1986 (39 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1060759
ZIP code: 14095
County: Niagara
Place of Formation: New York
Principal Address: DAVID J PRICE, 8418 FOREST ROAD, GASPORT, NY, United States, 14067
Address: ATTN: BUSINESS OFFICE, PO BOX 493, LOCKPORT, NY, United States, 14095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: BUSINESS OFFICE, PO BOX 493, LOCKPORT, NY, United States, 14095

Chief Executive Officer

Name Role Address
DAVID J PRICE Chief Executive Officer P.O. BOX 493, LOCKPORT, NY, United States, 14095

History

Start date End date Type Value
1986-02-26 1995-06-26 Address 8418 FOREST ROAD, GASPORT, NY, 14067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1563102 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
950626002636 1995-06-26 BIENNIAL STATEMENT 1994-02-01
B343809-3 1986-04-08 CERTIFICATE OF AMENDMENT 1986-04-08
B326637-4 1986-02-26 CERTIFICATE OF INCORPORATION 1986-02-26

Date of last update: 27 Feb 2025

Sources: New York Secretary of State