Search icon

DORRANCE SUPPLY CORP.

Company Details

Name: DORRANCE SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1960 (65 years ago)
Entity Number: 128640
ZIP code: 12962
County: Clinton
Place of Formation: New York
Address: 200 KENT FALLS ROAD, MORRISONVILLE, NY, United States, 12962

Shares Details

Shares issued 0

Share Par Value 11000

Type CAP

DOS Process Agent

Name Role Address
SHEILA S DORRANCE DOS Process Agent 200 KENT FALLS ROAD, MORRISONVILLE, NY, United States, 12962

Chief Executive Officer

Name Role Address
SHEILA S DORRANCE Chief Executive Officer 202 KENT FALLS ROAD, MORRISONVILLE, NY, United States, 12962

History

Start date End date Type Value
2010-12-15 2015-04-06 Address 202 KENT FALLS ROAD, MORRISONVILLE, NY, 12962, 9605, USA (Type of address: Service of Process)
2010-12-15 2015-04-06 Address 202 KENT FALLS ROAD, MORRISONVILLE, NY, 12962, 9605, USA (Type of address: Principal Executive Office)
1993-06-25 2010-12-15 Address 202 KENT FALLS ROAD, MORRISONVILLE, NY, 12962, 9605, USA (Type of address: Chief Executive Officer)
1993-06-25 2010-12-15 Address 202 KENT FALLS ROAD, MORRISONVILLE, NY, 12962, 9605, USA (Type of address: Principal Executive Office)
1993-06-25 2010-12-15 Address 202 KENT FALLS ROAD, MORRISONVILLE, NY, 12962, 9605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210805002712 2021-08-05 BIENNIAL STATEMENT 2021-08-05
150406002010 2015-04-06 BIENNIAL STATEMENT 2014-05-01
110317000620 2011-03-17 CERTIFICATE OF AMENDMENT 2011-03-17
101215002770 2010-12-15 BIENNIAL STATEMENT 2010-05-01
080702002768 2008-07-02 BIENNIAL STATEMENT 2008-05-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-04-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State