Name: | DORSEY MILLWORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1960 (64 years ago) |
Date of dissolution: | 08 May 2006 |
Entity Number: | 133705 |
ZIP code: | 12144 |
County: | Albany |
Place of Formation: | New York |
Address: | 39 MOUNTAINVIEW TERR, RENSSELAER, NY, United States, 12144 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD W. DORSEY | Chief Executive Officer | 39 MOUNTAINVIEW TERR, RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 MOUNTAINVIEW TERR, RENSSELAER, NY, United States, 12144 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-15 | 2002-12-12 | Address | 36 RAILROAD AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1993-12-15 | 2002-12-12 | Address | 36 RAILROAD AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1992-12-16 | 2002-12-12 | Address | 36 RAILROAD AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1960-12-09 | 1992-12-16 | Address | 10 NIBLOCK COURT, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060508001200 | 2006-05-08 | CERTIFICATE OF DISSOLUTION | 2006-05-08 |
050121002244 | 2005-01-21 | BIENNIAL STATEMENT | 2004-12-01 |
C346481-2 | 2004-04-26 | ASSUMED NAME CORP INITIAL FILING | 2004-04-26 |
021212002171 | 2002-12-12 | BIENNIAL STATEMENT | 2002-12-01 |
001129002384 | 2000-11-29 | BIENNIAL STATEMENT | 2000-12-01 |
981207002410 | 1998-12-07 | BIENNIAL STATEMENT | 1998-12-01 |
961217002241 | 1996-12-17 | BIENNIAL STATEMENT | 1996-12-01 |
931215002484 | 1993-12-15 | BIENNIAL STATEMENT | 1993-12-01 |
921216000296 | 1992-12-16 | CERTIFICATE OF CHANGE | 1992-12-16 |
244561 | 1960-12-09 | CERTIFICATE OF INCORPORATION | 1960-12-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10723369 | 0213100 | 1975-11-13 | 63 RAILROAD AVENUE, Albany, NY, 12205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10723146 | 0213100 | 1975-10-02 | 63 RAILROAD AVENUE, Albany, NY, 12205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1975-10-03 |
Abatement Due Date | 1975-11-07 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1975-10-03 |
Abatement Due Date | 1975-11-07 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100213 H04 |
Issuance Date | 1975-10-03 |
Abatement Due Date | 1975-10-04 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1975-10-03 |
Abatement Due Date | 1975-11-07 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State