Name: | THE F.J. DAHILL COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1998 (27 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2285050 |
ZIP code: | 06535 |
County: | Dutchess |
Place of Formation: | Connecticut |
Address: | PO BOX 9578, NEW HAVEN, CT, United States, 06535 |
Principal Address: | 176 FORBES AVE, NEW HAVEN, CT, United States, 06512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 9578, NEW HAVEN, CT, United States, 06535 |
Name | Role | Address |
---|---|---|
JAMES D MCADAM | Chief Executive Officer | 176 FORBES AVE, NEW HAVEN, CT, United States, 06512 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-03 | 2000-08-16 | Address | 176 FORBES AVENUE, P.O. BOX 9578, NEW HAVEN, CT, 06535, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1625883 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
000816002337 | 2000-08-16 | BIENNIAL STATEMENT | 2000-08-01 |
980803000294 | 1998-08-03 | APPLICATION OF AUTHORITY | 1998-08-03 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State