Search icon

DOCKSIDE.NET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOCKSIDE.NET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1987 (38 years ago)
Date of dissolution: 24 Nov 2017
Entity Number: 1217375
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 5297 PARKSIDE DRIVE, CANANDAIGUA, NY, United States, 14424
Principal Address: 5297 PARKSIDE DR, STE 432, CAWAUDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5297 PARKSIDE DRIVE, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
BRIAN PITRE Chief Executive Officer 5297 PARKSIDE DR, STE 432, CAWAUDAIGUA, NY, United States, 14424

Form 5500 Series

Employer Identification Number (EIN):
161319533
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2007-12-21 2008-02-07 Address 5297 PARKSIDE DR, STE 400, CAWAUDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2007-12-21 2011-12-28 Address 5297 PARKSIDE DR, STE 400, CAWAUDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2007-12-21 2011-12-28 Address 5297 PARKSIDE DR, STE 400, CAWAUDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2006-01-19 2007-12-21 Address 7640 OMNITECH PL, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2003-12-15 2006-01-19 Address 7640 OMNITCH PL, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171124000158 2017-11-24 CERTIFICATE OF DISSOLUTION 2017-11-24
131227002224 2013-12-27 BIENNIAL STATEMENT 2013-12-01
111228002334 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091218002276 2009-12-18 BIENNIAL STATEMENT 2009-12-01
080207000172 2008-02-07 CERTIFICATE OF CHANGE 2008-02-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State