DAN'S SEWER SERVICE, INC.

Name: | DAN'S SEWER SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1968 (57 years ago) |
Date of dissolution: | 16 May 2012 |
Entity Number: | 230700 |
ZIP code: | 12721 |
County: | Orange |
Place of Formation: | New York |
Address: | 323 BURLINGHAM ROAD, BLOOMINGBURG, NY, United States, 12721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HELEN A RYAN | DOS Process Agent | 323 BURLINGHAM ROAD, BLOOMINGBURG, NY, United States, 12721 |
Name | Role | Address |
---|---|---|
HELEN A RYAN | Chief Executive Officer | 323 BURLINGHAM ROAD, BLOOMINGBURG, NY, United States, 12721 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-02 | 2010-10-29 | Address | 323 BURLINGHAM RD, BLOOMINGBURG, NY, 12721, USA (Type of address: Principal Executive Office) |
2000-11-02 | 2010-10-29 | Address | 323 BURLINGHAM RD, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer) |
2000-11-02 | 2010-10-29 | Address | 323 BURLINGHAM RD, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process) |
1996-11-08 | 2000-11-02 | Address | RR 3 BOX 339, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process) |
1995-02-07 | 2000-11-02 | Address | RR 3, BOX 339, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120516001296 | 2012-05-16 | CERTIFICATE OF DISSOLUTION | 2012-05-16 |
101029002779 | 2010-10-29 | BIENNIAL STATEMENT | 2010-11-01 |
081023002307 | 2008-10-23 | BIENNIAL STATEMENT | 2008-11-01 |
061025002487 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
041209002267 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State