Search icon

DUTCHESS DOOR AND HARDWARE, INC.

Company Details

Name: DUTCHESS DOOR AND HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1989 (36 years ago)
Entity Number: 1341627
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 4 COMMERCE ST EXT, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 4 COMMERCE ST EXTENSION, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 COMMERCE ST EXT, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
ALLEN N MENIG Chief Executive Officer 4 COMMERCE ST EXTENSION, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2003-04-03 2007-04-11 Address PO BOX 3259, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2001-04-19 2003-04-03 Address PO BOX 3259, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2000-11-06 2001-04-19 Address PO BOX 1259, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1999-06-28 2000-11-06 Address 4 COMMERCE ST EXTENSION, POUGHKEEPSIE, NY, 12603, 0259, USA (Type of address: Service of Process)
1997-04-22 1999-06-28 Address 40 ARLINGTON AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090403002336 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070411002757 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050617002225 2005-06-17 BIENNIAL STATEMENT 2005-04-01
030403002754 2003-04-03 BIENNIAL STATEMENT 2003-04-01
010419002638 2001-04-19 BIENNIAL STATEMENT 2001-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State