Search icon

ROGER BURDICK DODGE, INC.

Company Details

Name: ROGER BURDICK DODGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1996 (29 years ago)
Date of dissolution: 02 Nov 2005
Entity Number: 2068213
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 5885 E CIRCLE DRIVE, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5885 E CIRCLE DRIVE, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
ROGER BURDICK Chief Executive Officer PO BOX 3288, SYRACUSE, NY, United States, 13220

History

Start date End date Type Value
2002-08-22 2004-10-26 Address 8560 BREWERTON RD, CICERO, NY, 13039, 1520, USA (Type of address: Principal Executive Office)
2000-09-21 2002-08-22 Address PO BOX 3288, 5502 E TAFT RD, SYRACUSE, NY, 13220, 3288, USA (Type of address: Principal Executive Office)
2000-09-21 2004-10-26 Address 8560 BREWERTON RD, CICERO, NY, 13039, 1520, USA (Type of address: Service of Process)
1996-09-23 2000-09-21 Address 5502 EAST TAFT ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051102001063 2005-11-02 CERTIFICATE OF MERGER 2005-11-02
041026002494 2004-10-26 BIENNIAL STATEMENT 2004-09-01
020822002451 2002-08-22 BIENNIAL STATEMENT 2002-09-01
000921002110 2000-09-21 BIENNIAL STATEMENT 2000-09-01
960923000312 1996-09-23 CERTIFICATE OF INCORPORATION 1996-09-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State