Search icon

DORSETT-FELICELLI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DORSETT-FELICELLI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1994 (31 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1873314
ZIP code: 12962
County: Clinton
Place of Formation: New York
Address: 2155 STATE RTE 22B, MARSONVILLE, NY, United States, 12962
Principal Address: 22 LYNDE ST, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELISSA DORSETT-FELICELLI Chief Executive Officer 22 LYNDE ST, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2155 STATE RTE 22B, MARSONVILLE, NY, United States, 12962

National Provider Identifier

NPI Number:
1417190604

Authorized Person:

Name:
MRS. MARGI ANN CARTER
Role:
CLINICAL SERVICES COORDINATOR
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
5185638258

History

Start date End date Type Value
1998-12-31 2005-01-06 Address 60 MARGARET ST, PO BOX 2891, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1997-01-06 1998-12-31 Address 138 BEEKMAN STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1997-01-06 1998-12-31 Address 138 BEEKMAN STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1994-12-06 1998-12-31 Address 138 BEEKMAN STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2128868 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
050106002079 2005-01-06 BIENNIAL STATEMENT 2004-12-01
030310002170 2003-03-10 BIENNIAL STATEMENT 2002-12-01
981231002239 1998-12-31 BIENNIAL STATEMENT 1998-12-01
970106002461 1997-01-06 BIENNIAL STATEMENT 1996-12-01

Court Cases

Court Case Summary

Filing Date:
2009-01-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
DORSETT-FELICELLI, INC.
Party Role:
Plaintiff
Party Name:
CLINTON,
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
DORSETT-FELICELLI, INC.
Party Role:
Plaintiff
Party Name:
COUNTY OF CLINTON
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State