Search icon

DIAMOND PROPANE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIAMOND PROPANE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1995 (30 years ago)
Date of dissolution: 30 Mar 2021
Entity Number: 1920449
ZIP code: 13676
County: St. Lawrence
Place of Formation: New York
Address: 6748 US HWY 11, POTSDAM, NY, United States, 13676

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6748 US HWY 11, POTSDAM, NY, United States, 13676

Chief Executive Officer

Name Role Address
EDWARD SLAYKO Chief Executive Officer 6748 US HWY 11, POTSDAM, NY, United States, 13676

History

Start date End date Type Value
1997-05-27 2003-05-01 Address 1071 CO RT 35, POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
1997-05-27 2003-05-01 Address 1071 CO RT 35, POTSDAM, NY, 13676, USA (Type of address: Principal Executive Office)
1997-05-27 2001-06-20 Address 1071 CO RT 35, POTSDAM, NY, 13676, USA (Type of address: Service of Process)
1995-05-09 1997-05-27 Address EBEN CRARY MILLS RD, 1051 CO RT 35, POTSDAM, NY, 13676, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210330000345 2021-03-30 CERTIFICATE OF DISSOLUTION 2021-03-30
170718006259 2017-07-18 BIENNIAL STATEMENT 2017-05-01
150501006225 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130507006802 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110621002500 2011-06-21 BIENNIAL STATEMENT 2011-05-01

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(315) 265-5768
Add Date:
2003-04-23
Operation Classification:
UNSPECFIED
power Units:
7
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State