Name: | ROBERT DANCAUSE & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1968 (57 years ago) |
Entity Number: | 221015 |
ZIP code: | 14461 |
County: | Ontario |
Place of Formation: | New York |
Address: | PO BOX 19, GORHAM, NY, United States, 14461 |
Principal Address: | PO BOX 19, 3412 CO RD 18, GORHAM, NY, United States, 14461 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT DANCAUSE | Chief Executive Officer | 4830 CO RD 11, PO BOX 19, GORHAM, NY, United States, 14461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 19, GORHAM, NY, United States, 14461 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-05 | 2006-03-20 | Address | 4812 CO RD 18, PO BOX 19, GORHAM, NY, 14461, 0019, USA (Type of address: Principal Executive Office) |
1994-04-13 | 2004-03-05 | Address | PO BOX 19, GORHAM, NY, 14461, USA (Type of address: Service of Process) |
1993-05-03 | 2004-03-05 | Address | P.O. BOX 19, 3406 COMPANY ROAD 18, GORHAM, NY, 14461, 0019, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 2004-03-05 | Address | 3406 COMPANY ROAD 18, GORHAM, NY, 14461, 0019, USA (Type of address: Principal Executive Office) |
1968-03-15 | 1994-04-13 | Address | P.O. BOX 19, GORHAM, NY, 14461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120503003192 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
100402003647 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080310002780 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
060320002901 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
040305002240 | 2004-03-05 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State