Search icon

RANDOLPH DIMENSION CORPORATION

Company Details

Name: RANDOLPH DIMENSION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1965 (60 years ago)
Date of dissolution: 12 Jan 2015
Entity Number: 184243
ZIP code: 14701
County: Cattaraugus
Place of Formation: New York
Address: 1867 PECK SETTLEMENT ROAD, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 650

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1867 PECK SETTLEMENT ROAD, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
GARY L. PETERSON Chief Executive Officer 1867 PECK SETTLEMENT ROAD, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2007-03-09 2009-02-06 Address 216 MAIN STREET, RANDOLPH, NY, 14772, USA (Type of address: Service of Process)
2007-03-09 2009-02-06 Address 216 MAIN STREET, RANDOLPH, NY, 14772, USA (Type of address: Principal Executive Office)
2007-03-09 2009-02-06 Address 216 MAIN STREET, RANDOLPH, NY, 14772, USA (Type of address: Chief Executive Officer)
2005-03-02 2007-03-09 Address 216 MAIN ST, RANDOLPH, NY, 14772, USA (Type of address: Chief Executive Officer)
2005-03-02 2007-03-09 Address 216 MAIN ST, RANDOLPH, NY, 14772, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20181105168 2018-11-05 ASSUMED NAME CORP DISCONTINUANCE 2018-11-05
150112000065 2015-01-12 CERTIFICATE OF DISSOLUTION 2015-01-12
130227006337 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110311002470 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090206003154 2009-02-06 BIENNIAL STATEMENT 2009-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-05-14
Type:
Planned
Address:
216 MAIN ST, RANDOLPH, NY, 14772
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State