Name: | DAMON INSULATION CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1993 (32 years ago) |
Date of dissolution: | 09 Aug 1995 |
Entity Number: | 1713913 |
ZIP code: | 04211 |
County: | New York |
Place of Formation: | Maine |
Address: | P.O. BOX 1226, AUBURN, NY, United States, 04211 |
Principal Address: | ONE ATLANTIS WAY, LEWISTON, ME, United States, 04240 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CARL E DAMON | Chief Executive Officer | ONE ATLANTIS WAY, LEWISTON, ME, United States, 04240 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1226, AUBURN, NY, United States, 04211 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-29 | 1995-08-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-03-29 | 1995-08-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950809000154 | 1995-08-09 | SURRENDER OF AUTHORITY | 1995-08-09 |
940408002324 | 1994-04-08 | BIENNIAL STATEMENT | 1994-03-01 |
930329000019 | 1993-03-29 | APPLICATION OF AUTHORITY | 1993-03-29 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State