Search icon

JACOBY APPLIANCE PARTS OF UTICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JACOBY APPLIANCE PARTS OF UTICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1962 (63 years ago)
Date of dissolution: 05 May 2011
Entity Number: 145163
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 96 GENESEE STREET, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD M DINERSTEIN DOS Process Agent 96 GENESEE STREET, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
RICHARD M DINERSTEIN Chief Executive Officer 96 GENESEE STREET, UTICA, NY, United States, 13502

History

Start date End date Type Value
1962-02-08 1993-05-07 Address HOTEL HAMILTON, UTICA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110505000656 2011-05-05 CERTIFICATE OF DISSOLUTION 2011-05-05
940401002226 1994-04-01 BIENNIAL STATEMENT 1994-02-01
930507003273 1993-05-07 BIENNIAL STATEMENT 1993-02-01
C169702-2 1990-09-24 ASSUMED NAME CORP INITIAL FILING 1990-09-24
311437 1962-02-08 CERTIFICATE OF INCORPORATION 1962-02-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S209P0044
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-02-06
Description:
MICROWAVE PARTS
Naics Code:
423620: ELECTRICAL AND ELECTRONIC APPLIANCE, TELEVISION, AND RADIO SET MERCHANT WHOLESALERS
Product Or Service Code:
7310: FOOD COOKING BAKING SERVING EQ

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State