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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ANTHONY WAYNE HALCOMB | Chief Executive Officer | 1820 ASHEVILLE HWY, HENDERSONVILLE, NC, United States, 28791 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 | 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 | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-04-04 | 2025-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-17 | 2019-01-28 | Address | P.O. BOX 565, HENDERSONVILLE, NC, 28793, USA (Type of address: Service of Process) |
2015-04-10 | 2023-04-04 | Address | 1820 ASHEVILLE HWY, HENDERSONVILLE, NC, 28791, USA (Type of address: Chief Executive Officer) |
1999-11-05 | 2017-04-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
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-25412 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25413 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170417006096 | 2017-04-17 | BIENNIAL STATEMENT | 2017-04-01 |
150410006199 | 2015-04-10 | BIENNIAL STATEMENT | 2015-04-01 |
110503002210 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090409003075 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300627403 | 0215800 | 1997-10-01 | 50 FORGE AVE, GENEVA, NY, 14456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260152 E04 |
Issuance Date | 1997-12-18 |
Abatement Due Date | 1997-12-23 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260351 B03 |
Issuance Date | 1997-12-18 |
Abatement Due Date | 1997-12-23 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1997-12-18 |
Abatement Due Date | 1997-12-23 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260550 A02 |
Issuance Date | 1997-12-18 |
Abatement Due Date | 1997-12-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260602 C01 II |
Issuance Date | 1997-12-18 |
Abatement Due Date | 1998-01-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State