Search icon

DUNBAR & SULLIVAN DREDGING CO.

Headquarter

Company Details

Name: DUNBAR & SULLIVAN DREDGING CO.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1903 (122 years ago)
Date of dissolution: 10 Oct 1996
Entity Number: 24122
ZIP code: 10019
County: Erie
Place of Formation: New York
Principal Address: 922 SOUTH MILITARY, DEARBORN, MI, United States, 48124
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
%C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
E D WATTLES Chief Executive Officer 1006 BERKSHIRE ROAD, GROSSE POINTE PARK, MI, United States, 48230

Links between entities

Type:
Headquarter of
Company Number:
109603
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
b99047cb-b3d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0061171
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0014258
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_14017178
State:
ILLINOIS

History

Start date End date Type Value
1966-03-23 1987-07-13 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
1966-03-23 1987-07-13 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1953-08-03 1966-03-23 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
1934-11-02 1953-08-03 Address 2312 BUHL BUILDING, DETRIOT, MI, 48226, USA (Type of address: Service of Process)
1903-02-19 1904-05-03 Shares Share type: CAP, Number of shares: 0, Par value: 360000

Filings

Filing Number Date Filed Type Effective Date
961010000058 1996-10-10 CERTIFICATE OF DISSOLUTION 1996-10-10
940125002493 1994-01-25 BIENNIAL STATEMENT 1994-01-01
930429003493 1993-04-29 BIENNIAL STATEMENT 1993-01-01
B520134-2 1987-07-13 CERTIFICATE OF AMENDMENT 1987-07-13
Z004906-2 1979-06-19 ASSUMED NAME CORP INITIAL FILING 1979-06-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1973-10-12
Type:
Planned
Address:
3075 RICHMOND TERRACE, New York -Richmond, NY, 10303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-08-17
Type:
Planned
Address:
3075 RICHMOND TERRACE, New York -Richmond, NY, 10303
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State