Search icon

DAME MOTORSPORTS, INC.

Company Details

Name: DAME MOTORSPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1997 (28 years ago)
Date of dissolution: 15 Feb 2017
Entity Number: 2182690
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 795 STATE RTE 3, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 795 STATE RTE 3, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
RANDY M. DAME Chief Executive Officer 795 STATE RTE 3, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
1997-09-22 2001-09-13 Address 176 CORNELIA STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170215000757 2017-02-15 CERTIFICATE OF DISSOLUTION 2017-02-15
051202002327 2005-12-02 BIENNIAL STATEMENT 2005-09-01
030916002662 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010913002622 2001-09-13 BIENNIAL STATEMENT 2001-09-01
991007002286 1999-10-07 BIENNIAL STATEMENT 1999-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG6395P091159
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11200.00
Base And Exercised Options Value:
11200.00
Base And All Options Value:
11200.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2009-08-29
Description:
2009 HONDA TRX 420 FE ATV
Naics Code:
441221: MOTORCYCLE, ATV, AND PERSONAL WATERCRAFT DEALERS
Product Or Service Code:
2340: MOTORCYCLE,MOTOR SCOOTERS & BIKES

Date of last update: 31 Mar 2025

Sources: New York Secretary of State