Search icon

DREW ASSOCIATES, INC.

Headquarter

Company Details

Name: DREW ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1960 (64 years ago)
Entity Number: 134013
ZIP code: 06069
County: New York
Place of Formation: New York
Address: 10 Dakin Rd, 10 Dakin Rd, Sharon, CT, United States, 06069
Principal Address: 10 Dakin Rd, SHARON, CT, United States, 06069

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DREW ASSOCIATES, INC., CONNECTICUT 0826023 CONNECTICUT

DOS Process Agent

Name Role Address
DEREK DREW DOS Process Agent 10 Dakin Rd, 10 Dakin Rd, Sharon, CT, United States, 06069

Chief Executive Officer

Name Role Address
DEREK DREW Chief Executive Officer 10 DAKIN RD, SHARON, CT, United States, 06069

History

Start date End date Type Value
2025-02-21 2025-02-21 Address 56 GAY ST, SHARON, CT, 06069, USA (Type of address: Chief Executive Officer)
2025-02-21 2025-02-21 Address 10 DAKIN RD, SHARON, CT, 06069, USA (Type of address: Chief Executive Officer)
2016-01-28 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2005-10-18 2025-02-21 Address 56 GAY ST, SHARON, CT, 06069, USA (Type of address: Chief Executive Officer)
2005-10-18 2025-02-21 Address DANIEL RUBIN, THE CHRYSLER BLD, 405 LEXINGTON AVE, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process)
1995-02-21 2005-10-18 Address 19 BUTLER HILL RD, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
1995-02-21 2005-10-18 Address 19 BUTLER HILL RD, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1995-02-21 2005-10-18 Address 1841 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1960-12-22 2016-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-12-22 1995-02-21 Address 4 E. 43RD. ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221001625 2025-02-21 BIENNIAL STATEMENT 2025-02-21
160314000246 2016-03-14 CERTIFICATE OF MERGER 2016-03-14
160128000972 2016-01-28 CERTIFICATE OF AMENDMENT 2016-01-28
130117002039 2013-01-17 BIENNIAL STATEMENT 2012-12-01
110124002255 2011-01-24 BIENNIAL STATEMENT 2010-12-01
061204002229 2006-12-04 BIENNIAL STATEMENT 2006-12-01
051018002393 2005-10-18 BIENNIAL STATEMENT 2004-12-01
990205002166 1999-02-05 BIENNIAL STATEMENT 1998-12-01
970130002133 1997-01-30 BIENNIAL STATEMENT 1996-12-01
950221002090 1995-02-21 BIENNIAL STATEMENT 1993-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State