Search icon

DENNIS RINGER & SON, INC.

Company Details

Name: DENNIS RINGER & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1999 (26 years ago)
Date of dissolution: 23 Aug 2021
Entity Number: 2399575
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: C/O DENNIS RINGER, 440 MILL ROAD, ROCHESTER, NY, United States, 14626
Principal Address: 440 MILL RD, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DENNIS RINGER, 440 MILL ROAD, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
DAVID RINGER Chief Executive Officer 97 DAYLILLY DR, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2011-07-21 2022-04-03 Address 97 DAYLILLY DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2002-05-20 2011-07-21 Address 440 MILL RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2002-05-20 2011-07-21 Address 440 MILL RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1999-07-16 2021-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-16 2022-04-03 Address C/O DENNIS RINGER, 440 MILL ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220403000635 2021-08-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-23
130801002093 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110721002823 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090710002687 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070717002619 2007-07-17 BIENNIAL STATEMENT 2007-07-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-09-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State