Search icon

GAGNON, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: GAGNON, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1986 (39 years ago)
Date of dissolution: 13 Apr 2004
Entity Number: 1066223
ZIP code: 54601
County: Westchester
Place of Formation: Wisconsin
Address: 201 MAIN STREET, 10TH FLOOR, LA CROSSE, WI, United States, 54601
Principal Address: 2286 CAPP ROAD, SAINT PAUL, MI, United States, 55114

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RONALD F. GAGNON Chief Executive Officer 378 COUNTY ROAD F, HUDSON, WI, United States, 54016

DOS Process Agent

Name Role Address
ATTORNEY GEORGE PARKE III DOS Process Agent 201 MAIN STREET, 10TH FLOOR, LA CROSSE, WI, United States, 54601

History

Start date End date Type Value
1997-04-28 2004-04-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-03-13 1997-04-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-04-04 2004-04-13 Address 2286 CAPP ROAD, SAINT PAUL, MI, 55114, 1264, USA (Type of address: Service of Process)
1993-05-04 1994-04-04 Address 2315 HAMPDEN AVENUE, ST. PAUL, MN, 55114, USA (Type of address: Service of Process)
1993-05-04 1994-04-04 Address 2315 HAMPDEN AVENUE, ST. PAUL, MN, 55114, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040413000619 2004-04-13 SURRENDER OF AUTHORITY 2004-04-13
040315003022 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020319002857 2002-03-19 BIENNIAL STATEMENT 2002-03-01
000330002178 2000-03-30 BIENNIAL STATEMENT 2000-03-01
980409002078 1998-04-09 BIENNIAL STATEMENT 1998-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State