Search icon

D.S.L. PATTERSON, INC.

Company Details

Name: D.S.L. PATTERSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1995 (30 years ago)
Entity Number: 1885585
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: DAVID L PATTERSON, PO BOX 319, HORSEHEADS, NY, United States, 14845
Principal Address: 243 OLD ITHACA RD, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 180

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DAVID L PATTERSON, PO BOX 319, HORSEHEADS, NY, United States, 14845

Chief Executive Officer

Name Role Address
DAVID L PATTERSON Chief Executive Officer PO BOX 319, HORSEHEADS, NY, United States, 14845

History

Start date End date Type Value
1999-01-26 2011-03-07 Address PO BOX 319, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
1999-01-26 2011-03-07 Address SHERRY PATTERSON, PO BOX 319, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
1995-01-17 1999-01-26 Address 243 OLD ITHACA RD., HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130129006342 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110307002071 2011-03-07 BIENNIAL STATEMENT 2011-01-01
090127002011 2009-01-27 BIENNIAL STATEMENT 2009-01-01
070119002190 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050217002425 2005-02-17 BIENNIAL STATEMENT 2005-01-01
031008002880 2003-10-08 BIENNIAL STATEMENT 2003-01-01
010312002328 2001-03-12 BIENNIAL STATEMENT 2001-01-01
990126002197 1999-01-26 BIENNIAL STATEMENT 1999-01-01
950117000640 1995-01-17 CERTIFICATE OF INCORPORATION 1995-01-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1206576 Other Civil Rights 2012-10-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2012-10-25
Termination Date 2013-02-12
Section 1331
Sub Section CV
Fee Status FP
Status Terminated

Parties

Name BATES
Role Plaintiff
Name D.S.L. PATTERSON, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State