Search icon

DRUMMOND FORESTER COMPANY, INC.

Company Details

Name: DRUMMOND FORESTER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1993 (32 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1698906
ZIP code: 14850
County: Delaware
Place of Formation: New York
Address: 411 N TIOGA ST, ITHACA, NY, United States, 14850
Principal Address: 134 OLD ROUTE 10, DEPOSIT, NY, United States, 13754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES V MICHALEC Chief Executive Officer 134 OLD ROUTE 10, DEPOSIT, NY, United States, 13754

DOS Process Agent

Name Role Address
CHARLES GUTTMAN DOS Process Agent 411 N TIOGA ST, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2005-03-10 2007-02-13 Address 201 MAIN ST, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office)
1999-03-08 2007-02-13 Address PO BOX 2, DEPOSIT, NY, 13754, USA (Type of address: Chief Executive Officer)
1999-03-08 2005-03-10 Address PO BOX 2, OLD NY RTE 10, DEPOSIT, NY, 13754, USA (Type of address: Principal Executive Office)
1999-03-08 2005-03-10 Address OLD NY RTE 10, DEPOSIT, NY, 13754, USA (Type of address: Service of Process)
1994-03-11 1999-03-08 Address 10 SHIP CHANNEL ROAD, SOUTH PORTLAND, ME, 04106, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1833807 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070213002297 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050310002973 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030204002173 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010221002360 2001-02-21 BIENNIAL STATEMENT 2001-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State