Search icon

DYNO NOBEL NEW ENGLAND, INC.

Branch

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
H DEAN MITCHELL Chief Executive Officer 43 WEST ST, PO BOX 199, MIDDLEFIELD, CT, United States, 06455

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 WEST ST, PO BOX 199, MIDDLEFIELD, CT, United States, 06455

History

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)

Filings

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