Search icon

D.G.W. SERVICES, INC.

Company Details

Name: D.G.W. SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1989 (36 years ago)
Entity Number: 1388298
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: DAVID G. WERDER, 590 LOG CABIN RD, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID G WERDER Chief Executive Officer 590 LOG CABIN RD, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
D.G.W. SERVICES, INC. DOS Process Agent DAVID G. WERDER, 590 LOG CABIN RD, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2015-09-03 2017-09-07 Address DAVID G. WERDER, 590, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2015-09-03 2017-09-07 Address DAVID G. WERDER, 590, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
2009-09-02 2015-09-03 Address DAVID G. WERDER, 7538 RTE 20A, BLOOMFIELD, NY, 14469, 9732, USA (Type of address: Service of Process)
2007-09-12 2015-09-03 Address DAVID G. WERDER, 7538 RTE 20A, BLOOMFIELD, NY, 14469, 9732, USA (Type of address: Principal Executive Office)
2007-09-12 2015-09-03 Address 7538 RTE 20A, BLOOMFIELD, NY, 14469, 9732, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190909060113 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170907006110 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150903006291 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130913006448 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110926002533 2011-09-26 BIENNIAL STATEMENT 2011-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State