Search icon

D.P. TEAM UTICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.P. TEAM UTICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1989 (36 years ago)
Date of dissolution: 01 Jun 2021
Entity Number: 1346138
ZIP code: 13340
County: Oneida
Place of Formation: New York
Address: 331 JOSLIN HILL RD., FRANKFORT, NY, United States, 13340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD PIERCE DOS Process Agent 331 JOSLIN HILL RD., FRANKFORT, NY, United States, 13340

Chief Executive Officer

Name Role Address
RICHARD PIERCE Chief Executive Officer 331 JOSLIN HILL RD., FRANKFORT, NY, United States, 13340

History

Start date End date Type Value
1993-08-30 2019-01-17 Address 470 FRENCH ROAD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1993-08-30 2019-01-17 Address 470 FRENCH ROAD, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1993-08-30 2019-01-17 Address 470 FRENCH ROAD, UTICA, NY, 13502, USA (Type of address: Service of Process)
1989-07-06 1993-08-30 Address 470 FRENCH ROAD, UTICA, NY, 13502, USA (Type of address: Service of Process)
1989-04-20 1989-07-06 Address 420 FRENCH ROAD, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601000222 2021-06-01 CERTIFICATE OF DISSOLUTION 2021-06-01
190117002015 2019-01-17 BIENNIAL STATEMENT 2017-04-01
050510002151 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030414002583 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010420002212 2001-04-20 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State