Search icon

RICHARD DUDGEON, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD DUDGEON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1923 (102 years ago)
Date of dissolution: 06 Apr 2018
Entity Number: 18715
ZIP code: 06710
County: Kings
Place of Formation: New York
Address: 24 SWIFT PLACE, WATERBURY, CT, United States, 06710

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
KENNETH TASCH Chief Executive Officer 24 SWIFT PLACE, WATERBURY, CT, United States, 06710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 SWIFT PLACE, WATERBURY, CT, United States, 06710

Links between entities

Type:
Headquarter of
Company Number:
1081541
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
18712
UEI Expiration Date:
2019-09-10

Business Information

Activation Date:
2018-09-10
Initial Registration Date:
2016-11-29

History

Start date End date Type Value
1951-04-04 2016-11-04 Address 789 BERGEN ST., BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
1951-03-30 1951-03-30 Shares Share type: PAR VALUE, Number of shares: 2400, Par value: 5
1951-03-30 1951-03-30 Shares Share type: PAR VALUE, Number of shares: 2600, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
180406000578 2018-04-06 CERTIFICATE OF MERGER 2018-04-06
161104002002 2016-11-04 BIENNIAL STATEMENT 2015-07-01
C262862-2 1998-07-29 ASSUMED NAME CORP INITIAL FILING 1998-07-29
730330-6 1969-01-17 CERTIFICATE OF AMENDMENT 1969-01-17
7984-38 1951-04-04 CERTIFICATE OF AMENDMENT 1951-04-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State