Search icon

DBH OF UPSTATE NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DBH OF UPSTATE NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1990 (34 years ago)
Entity Number: 1497623
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 2094 FIVE MILE LINE ROAD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA B. HARRINGTON Chief Executive Officer 2094 FIVE MILE LINE ROAD, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2094 FIVE MILE LINE ROAD, PENFIELD, NY, United States, 14526

Permits

Number Date End date Type Address
16697 2016-07-05 2025-08-31 Pesticide use No data

History

Start date End date Type Value
2006-12-08 2011-01-05 Address 1825 PENFIELD ROAD, PENFIELD, NY, 14526, 1436, USA (Type of address: Service of Process)
2006-12-08 2011-01-05 Address 1825 PENFIELD ROAD, PENFIELD, NY, 14526, 1436, USA (Type of address: Chief Executive Officer)
2006-12-08 2011-01-05 Address 1825 PENFIELD ROAD, PENFIELD, NY, 14526, 1436, USA (Type of address: Principal Executive Office)
2005-01-14 2006-12-08 Address 1825 PENFIELD RD, PENFIELD, NY, 14526, 1436, USA (Type of address: Principal Executive Office)
1995-06-29 2006-12-08 Address 1825 PENFIELD RD, PENFIELD, NY, 14526, 1436, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110105002139 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081216002246 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061208002109 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050114002765 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021127002124 2002-11-27 BIENNIAL STATEMENT 2002-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State