Search icon

DEMPSEY PIPE & SUPPLY, INC.

Company Details

Name: DEMPSEY PIPE & SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1961 (64 years ago)
Entity Number: 134686
ZIP code: 14715
County: Allegany
Place of Formation: New York
Address: 80 LIBERTY STREET, BOLIVER, NY, United States, 14715
Principal Address: 80 LIBERTY STREET, BOLIVAR, NY, United States, 14715

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
PATRICK DEMPSEY Chief Executive Officer 80 LIBERTY STREET, BOLIVAR, NY, United States, 14715

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 LIBERTY STREET, BOLIVER, NY, United States, 14715

Form 5500 Series

Employer Identification Number (EIN):
160849953
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2005-02-01 2007-01-09 Address 80 LIBERTY ST, BOLIVAR, NY, 14715, USA (Type of address: Principal Executive Office)
2003-02-06 2005-02-01 Address 80 LIBERTY ST, BOLIVER, NY, 14715, USA (Type of address: Principal Executive Office)
1993-02-18 2005-02-01 Address 182 WELLSVILLE ST, BOLIVER, NY, 14715, USA (Type of address: Chief Executive Officer)
1993-02-18 2003-02-06 Address 80 LIBERTY ST, BOLIVER, NY, 14715, USA (Type of address: Principal Executive Office)
1961-01-13 1994-01-10 Address 80 LIBERTY ST., BOLIVER, NY, 14715, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150120006413 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130131006156 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110113002219 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090121003034 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070109002376 2007-01-09 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51676.40
Total Face Value Of Loan:
51676.40
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51676.40
Total Face Value Of Loan:
51676.40

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
51676.4
Current Approval Amount:
51676.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51676.4
Current Approval Amount:
51676.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2007-10-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
PAYNE
Party Role:
Plaintiff
Party Name:
DEMPSEY PIPE & SUPPLY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-08-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
DEMPSEY PIPE & SUPPLY, INC.
Party Role:
Plaintiff
Party Name:
T. CO. MS, LLC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-08-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
T.CO MS, LLC
Party Role:
Plaintiff
Party Name:
DEMPSEY PIPE & SUPPLY, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State