Search icon

E.J DIGNUM & SONS, INC.

Company Details

Name: E.J DIGNUM & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1925 (100 years ago)
Date of dissolution: 24 Jul 2015
Entity Number: 21195
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 472 ALBANY SHAKER RD, LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 472 ALBANY SHAKER RD, LOUDONVILLE, NY, United States, 12211

Chief Executive Officer

Name Role Address
ROBERT V DIGNUM Chief Executive Officer 472 ALBANY SHAKER RD, LOUDONVILLE, NY, United States, 12211

Form 5500 Series

Employer Identification Number (EIN):
140610640
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1996-01-25 2005-10-03 Address 472 ALBANY SHAKER RD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
1996-01-25 2005-10-03 Address 472 ALBANY SHAKER RD, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office)
1996-01-25 2005-10-03 Address 472 ALBANY SHAKER RD, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150724000060 2015-07-24 CERTIFICATE OF DISSOLUTION 2015-07-24
130821006047 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110829002460 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090728002677 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070808002606 2007-08-08 BIENNIAL STATEMENT 2007-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State