Name: | DILL, JOYCE & THRESHER, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1997 (28 years ago) |
Branch of: | DILL, JOYCE & THRESHER, INCORPORATED, Connecticut (Company Number 0130566) |
Entity Number: | 2196415 |
ZIP code: | 06001 |
County: | New York |
Place of Formation: | Connecticut |
Address: | PO BOX 775, AVON, CT, United States, 06001 |
Principal Address: | 19 ENSIGN DRIVE, AVON, CT, United States, 06001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 775, AVON, CT, United States, 06001 |
Name | Role | Address |
---|---|---|
PAUL H MIKKELSON JR | Chief Executive Officer | 19 ENSIGN DRIVE, AVON, CT, United States, 06001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-16 | 2003-11-14 | Address | 19 ENSIGN DRIVE, PO BOX 775, AVON, CT, 06001, 0775, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071218003331 | 2007-12-18 | BIENNIAL STATEMENT | 2007-11-01 |
060105002515 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
031114002379 | 2003-11-14 | BIENNIAL STATEMENT | 2003-11-01 |
011121002223 | 2001-11-21 | BIENNIAL STATEMENT | 2001-11-01 |
991216002495 | 1999-12-16 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State