Search icon

DUNDON INSULATION INC.

Company Details

Name: DUNDON INSULATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1989 (36 years ago)
Date of dissolution: 21 Sep 2021
Entity Number: 1386448
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 428 COURT ST, SUITE 2, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DUNDON INSULATION INC. DOS Process Agent 428 COURT ST, SUITE 2, BINGHAMTON, NY, United States, 13904

Chief Executive Officer

Name Role Address
PATRICK W. DUNDON Chief Executive Officer 428 COURT ST, SUITE 2, BINGHAMTON, NY, United States, 13904

History

Start date End date Type Value
2013-09-11 2022-09-19 Address 428 COURT ST, SUITE 2, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2013-09-11 2022-09-19 Address 428 COURT ST, SUITE 2, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
2007-09-13 2013-09-11 Address 203 TREADWELL ROAD, WINDSOR, NY, 13865, 1016, USA (Type of address: Service of Process)
2007-09-13 2013-09-11 Address 203 TREADWELL ROAD, WINDSOR, NY, 13865, 1016, USA (Type of address: Chief Executive Officer)
2007-09-13 2013-09-11 Address 203 TREADWELL ROAD, WINDSOR, NY, 13865, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220919000343 2021-09-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-21
130911006696 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110926002396 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090901002730 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070913002203 2007-09-13 BIENNIAL STATEMENT 2007-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-02-28
Type:
Complaint
Address:
LOUGHLIN ROAD, KIRKWOOD, NY, 13795
Safety Health:
Health
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State