RICHARD DUDGEON, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
KENNETH TASCH | Chief Executive Officer | 24 SWIFT PLACE, WATERBURY, CT, United States, 06710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 SWIFT PLACE, WATERBURY, CT, United States, 06710 |
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.
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 |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State