Search icon

THE DOWNING CORPORATION

Headquarter

Company Details

Name: THE DOWNING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1987 (38 years ago)
Date of dissolution: 26 Jan 2021
Entity Number: 1198441
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 65 ERIE CRESCENT, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 ERIE CRESCENT, FAIRPORT, NY, United States, 14450

Agent

Name Role Address
BRENT DOWNING Agent 65 ERIE CRESCENT, FAIRPORT, NY, 14450

Chief Executive Officer

Name Role Address
BRENTON W DOWNING Chief Executive Officer PO BOX 222, PENFIELD, NY, United States, 14526

Links between entities

Type:
Headquarter of
Company Number:
0755286
State:
CONNECTICUT

History

Start date End date Type Value
2003-08-12 2011-08-31 Address 6383 FURNACE RD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2003-08-12 2010-07-01 Address 6383 FURNACE RD, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
2001-09-10 2003-08-12 Address 6383 FURANCE ROAD, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
2001-09-10 2011-08-31 Address 6383 FURANCE ROAD, ONTARIO, NY, 14519, USA (Type of address: Principal Executive Office)
1993-09-16 2001-09-10 Address 65 ERIE CRESCENT, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210126000415 2021-01-26 CERTIFICATE OF DISSOLUTION 2021-01-26
130906002395 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110831002785 2011-08-31 BIENNIAL STATEMENT 2011-08-01
100701000668 2010-07-01 CERTIFICATE OF CHANGE 2010-07-01
070829002563 2007-08-29 BIENNIAL STATEMENT 2007-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-01-20
Type:
Planned
Address:
6383 FURNACE STREET, ONTARIO, NY, 14519
Safety Health:
Health
Scope:
NoInspection

Date of last update: 16 Mar 2025

Sources: New York Secretary of State