Name: | DYNO NOBEL NEW ENGLAND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1989 (36 years ago) |
Date of dissolution: | 30 Oct 2000 |
Branch of: | DYNO NOBEL NEW ENGLAND, INC., Connecticut (Company Number 0081447) |
Entity Number: | 1320996 |
ZIP code: | 06455 |
County: | Ulster |
Place of Formation: | Connecticut |
Address: | 43 WEST ST, PO BOX 199, MIDDLEFIELD, CT, United States, 06455 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
H DEAN MITCHELL | Chief Executive Officer | 43 WEST ST, PO BOX 199, MIDDLEFIELD, CT, United States, 06455 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 WEST ST, PO BOX 199, MIDDLEFIELD, CT, United States, 06455 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-30 | 1997-06-02 | Address | 1130 ST. FINNEGANS, WEST CHESTER, PA, 19382, USA (Type of address: Chief Executive Officer) |
1993-06-30 | 1997-06-02 | Address | 43 WEST STREET, P.O. BOX 199, MIDDLEFIELD, CT, 06455, USA (Type of address: Principal Executive Office) |
1993-04-16 | 1997-11-20 | Name | DYNO NEW ENGLAND, INC. |
1989-01-27 | 1993-04-16 | Name | A.E. SIBLEY INC. |
1989-01-27 | 1997-06-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001030000447 | 2000-10-30 | CERTIFICATE OF TERMINATION | 2000-10-30 |
990301002313 | 1999-03-01 | BIENNIAL STATEMENT | 1999-01-01 |
971120000475 | 1997-11-20 | CERTIFICATE OF AMENDMENT | 1997-11-20 |
970602002474 | 1997-06-02 | BIENNIAL STATEMENT | 1997-01-01 |
940124002315 | 1994-01-24 | BIENNIAL STATEMENT | 1994-01-01 |
930630002056 | 1993-06-30 | BIENNIAL STATEMENT | 1993-01-01 |
930416000122 | 1993-04-16 | CERTIFICATE OF AMENDMENT | 1993-04-16 |
B734531-5 | 1989-01-27 | APPLICATION OF AUTHORITY | 1989-01-27 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State