Search icon

DICK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: DICK CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1987 (38 years ago)
Entity Number: 1205683
ZIP code: 10022
County: New York
Place of Formation: Pennsylvania
Principal Address: ONE PPG PLACE 27TH FLR, PITTSBURGH, PA, United States, 15222
Address: 590 MADISON AVENUE 18TH FLR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
C/O LEECH TISHMAN FUSCALDO & LAMPL, LLC DOS Process Agent 590 MADISON AVENUE 18TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEPHEN F D'ANGELO Chief Executive Officer ONE PPG PLACE 27TH FLR, PITTSBURGH, PA, United States, 15222

History

Start date End date Type Value
2012-01-27 2013-09-12 Address (Type of address: Service of Process)
2005-11-16 2013-09-12 Address 1900 STATE RTE 51, LARGE, PA, 15025, USA (Type of address: Chief Executive Officer)
2003-09-16 2013-09-12 Address 1900 STATE ROUTE 51, LARGE, PA, 15025, USA (Type of address: Principal Executive Office)
1999-11-15 2011-12-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-15 2012-01-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130912002067 2013-09-12 BIENNIAL STATEMENT 2013-09-01
120127001057 2012-01-27 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2012-01-27
111219000085 2011-12-19 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2012-01-18
090826002963 2009-08-26 BIENNIAL STATEMENT 2009-09-01
071101002528 2007-11-01 BIENNIAL STATEMENT 2007-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-09-12
Type:
Planned
Address:
STEWART AIR FORCE BASE, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-08-09
Type:
Planned
Address:
RD #1 BOX 196B CADY RD., MALONE, NY, 12953
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-12-21
Type:
Complaint
Address:
RD #2, RT. 12E, BOX 184C, CLAYTON, NY, 13624
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-09-02
Type:
Planned
Address:
R.D. #1, BOX 8C, INSTITUTION ROAD, PINE CITY, NY, 14871
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2003-09-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SIEMENS WESTINGHOUSE
Party Role:
Plaintiff
Party Name:
DICK CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-04-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LSP-KENDALL ENERGY,
Party Role:
Plaintiff
Party Name:
DICK CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-01-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SIEMENS WESTINGHOUSE
Party Role:
Plaintiff
Party Name:
DICK CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State