Search icon

DICKINSON & EVERDYKE, INC.

Company Details

Name: DICKINSON & EVERDYKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1968 (57 years ago)
Date of dissolution: 11 Apr 2005
Entity Number: 220609
County: Wayne
Place of Formation: New York
Address: R.D. 1307 MACEDON CENTER, MACEDON, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DICKINSON & EVERDYKE, INC. DOS Process Agent R.D. 1307 MACEDON CENTER, MACEDON, NY, United States

Filings

Filing Number Date Filed Type Effective Date
050411000847 2005-04-11 CERTIFICATE OF DISSOLUTION 2005-04-11
C233299-2 1996-04-02 ASSUMED NAME CORP INITIAL FILING 1996-04-02
669973-3 1968-03-06 CERTIFICATE OF INCORPORATION 1968-03-06

Mines

Mine Name Type Status Primary Sic
Dickinson And Everdyke Inc Surface Abandoned Construction Sand and Gravel

Parties

Name Dickinson & Everdyke Inc
Role Operator
Start Date 1950-01-01
Name Dickinson Melvin
Role Current Controller
Start Date 1950-01-01
Name Dickinson & Everdyke Inc
Role Current Operator
Wilcox Road Pit Surface Abandoned Construction Sand and Gravel
Directions to Mine ?

Parties

Name Dickinson & Everdyke Inc
Role Operator
Start Date 1950-01-01
Name Dickinson Melvin
Role Current Controller
Start Date 1950-01-01
Name Dickinson & Everdyke Inc
Role Current Operator
Wayneport Road Pit Surface Abandoned Construction Sand and Gravel
Directions to Mine ?

Parties

Name Dickinson & Everdyke Inc
Role Operator
Start Date 1983-06-01
Name Dickinson Melvin
Role Current Controller
Start Date 1983-06-01
Name Dickinson & Everdyke Inc
Role Current Operator
SMITH PIT Surface Abandoned Construction Sand and Gravel

Parties

Name Dickinson & Everdyke Inc
Role Operator
Start Date 1984-07-01
End Date 1989-02-20
Name Eastern Sand & Gravel Inc
Role Operator
Start Date 1989-02-21
Name Robert L Murphy
Role Current Controller
Start Date 1989-02-21
Name Eastern Sand & Gravel Inc
Role Current Operator

Date of last update: 18 Mar 2025

Sources: New York Secretary of State