Name: | D & D TOOL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1996 (29 years ago) |
Entity Number: | 1992919 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1160 LEXINGTON AVE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1160 LEXINGTON AVE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
DAVID A ROEGER | Chief Executive Officer | 1160 LEXINGTON AVE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-10 | 2002-01-29 | Address | 100 FERNWOOD AVE, ROCHESTER, NY, 14621, 5647, USA (Type of address: Chief Executive Officer) |
2000-02-10 | 2002-01-29 | Address | 100 FERNWOOD AVE, ROCHESTER, NY, 14621, 5647, USA (Type of address: Principal Executive Office) |
2000-02-10 | 2002-01-29 | Address | 100 FERNWOOD AVE, ROCHESTER, NY, 14621, 5647, USA (Type of address: Service of Process) |
1998-01-28 | 2000-02-10 | Address | 100 FERNWOOD AVE., ROCHESTER, NY, 14621, 5647, USA (Type of address: Chief Executive Officer) |
1998-01-28 | 2000-02-10 | Address | 100 FERNWOOD AVE., ROCHESTER, NY, 14621, 5647, USA (Type of address: Principal Executive Office) |
1996-01-24 | 2000-02-10 | Address | 100 FERNWOOD AVENUE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060208003147 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
040210002793 | 2004-02-10 | BIENNIAL STATEMENT | 2004-01-01 |
020129002649 | 2002-01-29 | BIENNIAL STATEMENT | 2002-01-01 |
000210002264 | 2000-02-10 | BIENNIAL STATEMENT | 2000-01-01 |
980128002841 | 1998-01-28 | BIENNIAL STATEMENT | 1998-01-01 |
960124000272 | 1996-01-24 | CERTIFICATE OF INCORPORATION | 1996-01-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9410197303 | 2020-05-02 | 0219 | PPP | 95 MOUNT READ BLVD STE 156, ROCHESTER, NY, 14611-1939 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5528568409 | 2021-02-08 | 0219 | PPS | 95 Mount Read Blvd Ste 156, Rochester, NY, 14611-1939 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State