Search icon

DREICOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DREICOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1997 (28 years ago)
Entity Number: 2137357
ZIP code: 10005
County: Ontario
Place of Formation: North Carolina
Principal Address: 1820 ASHEVILLE HWY, HENDERSONVILLE, NC, United States, 28791
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANTHONY WAYNE HALCOMB Chief Executive Officer 1820 ASHEVILLE HWY, HENDERSONVILLE, NC, United States, 28791

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 1820 ASHEVILLE HWY, HENDERSONVILLE, NC, 28791, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 1820 ASHEVILLE HWY, HENDERSONVILLE, NC, 28791, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-04 Address 1820 ASHEVILLE HWY, HENDERSONVILLE, NC, 28791, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-04 2025-04-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404004093 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230404000751 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210401061422 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190418060104 2019-04-18 BIENNIAL STATEMENT 2019-04-01
SR-25413 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-10-01
Type:
Prog Related
Address:
50 FORGE AVE, GENEVA, NY, 14456
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State