DUNKIRK SERVICE CORP.

Name: | DUNKIRK SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1959 (66 years ago) |
Entity Number: | 121666 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 161 E MAIN ST., FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD P CRAMER | Chief Executive Officer | 161 E MAIN ST, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 E MAIN ST., FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-31 | 2013-10-09 | Address | 161 E MAIN ST, FREDONIA, NY, 14063, 1407, USA (Type of address: Chief Executive Officer) |
1959-08-03 | 1995-05-31 | Address | BOX 360, BRADFORD, PA, 16701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131009006101 | 2013-10-09 | BIENNIAL STATEMENT | 2013-08-01 |
090811002528 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
070810002584 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
051122003476 | 2005-11-22 | BIENNIAL STATEMENT | 2005-08-01 |
030730002446 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State