DYNALEC CORPORATION
Headquarter
Name: | DYNALEC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1960 (65 years ago) |
Entity Number: | 131165 |
ZIP code: | 14551 |
County: | Wayne |
Place of Formation: | New York |
Address: | 87 WEST MAIN ST, SODUS, NY, United States, 14551 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG CUVELIER | Chief Executive Officer | 87 WEST MAIN ST, SODUS, NY, United States, 14551 |
Name | Role | Address |
---|---|---|
DYNALEC CORPORATION | DOS Process Agent | 87 WEST MAIN ST, SODUS, NY, United States, 14551 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-07 | 2023-07-07 | Address | 87 WEST MAIN ST, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer) |
2020-08-07 | 2023-07-07 | Address | 87 WEST MAIN ST, SODUS, NY, 14551, USA (Type of address: Service of Process) |
2018-01-26 | 2023-07-07 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 0.05 |
2014-08-20 | 2023-07-07 | Address | 87 WEST MAIN ST, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer) |
1995-07-20 | 2020-08-07 | Address | 87 WEST MAIN ST, SODUS, NY, 14551, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230707000226 | 2023-07-07 | BIENNIAL STATEMENT | 2022-08-01 |
200807060289 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
180807006569 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
180126000175 | 2018-01-26 | CERTIFICATE OF AMENDMENT | 2018-01-26 |
160808006558 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State