Search icon

D.A.C. CONTRACTORS, INC.

Company Details

Name: D.A.C. CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1992 (33 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1662848
ZIP code: 14471
County: Ontario
Place of Formation: New York
Address: DANIEL CLARK, 4854 COUNTY RD 37, HONEOYE, NY, United States, 14471
Principal Address: 4854 COUNTY RD 37, HONEOYE, NY, United States, 14471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL A CLARK Chief Executive Officer PO BOX 148, HONEOYE, NY, United States, 14471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DANIEL CLARK, 4854 COUNTY RD 37, HONEOYE, NY, United States, 14471

History

Start date End date Type Value
2006-08-10 2022-02-15 Address DANIEL CLARK, 4854 COUNTY RD 37, HONEOYE, NY, 14471, USA (Type of address: Service of Process)
2006-08-10 2022-02-15 Address PO BOX 148, HONEOYE, NY, 14471, USA (Type of address: Chief Executive Officer)
2004-09-23 2006-08-10 Address 4854 COUNTY RD 37, PO BOX 148, HONEOYE, NY, 14471, USA (Type of address: Chief Executive Officer)
1998-08-18 2004-09-23 Address PO BOX 148, 73 ARLINGTON ST, HONEOYE, NY, 14471, USA (Type of address: Chief Executive Officer)
1998-08-18 2006-08-10 Address PO BOX 148, 73 ARLINGTON ST, HONEOYE, NY, 14471, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220215000273 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
120810006233 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100907002042 2010-09-07 BIENNIAL STATEMENT 2010-08-01
090925002597 2009-09-25 BIENNIAL STATEMENT 2008-08-01
060810002341 2006-08-10 BIENNIAL STATEMENT 2006-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State