Name: | D/S MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1999 (25 years ago) |
Entity Number: | 2427643 |
ZIP code: | 14428 |
County: | Monroe |
Place of Formation: | New York |
Address: | P.O. BOX 522, CHURCHVILLE, NY, United States, 14428 |
Principal Address: | 8269 BUFFALO RD, BERGEN, NY, United States, 14416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF SCOTT | Agent | 3772 UNION STREET, N. CHILI, NY, 14514 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 522, CHURCHVILLE, NY, United States, 14428 |
Name | Role | Address |
---|---|---|
JEFF SCOTT | Chief Executive Officer | PO BOX 522, CHURCHVILLE, NY, United States, 14428 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-18 | 2009-03-19 | Address | P.O. BOX 522, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process) |
2001-10-26 | 2009-03-19 | Address | PO BOX 457, BERGEN, NY, 14416, USA (Type of address: Chief Executive Officer) |
2001-10-26 | 2009-03-18 | Address | PO BOX 457, BERGEN, NY, 14416, USA (Type of address: Service of Process) |
1999-10-12 | 2001-10-26 | Address | P.O. BOX 455, BERGEN, NY, 14416, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090319002956 | 2009-03-19 | BIENNIAL STATEMENT | 2007-10-01 |
090318000828 | 2009-03-18 | CERTIFICATE OF CHANGE | 2009-03-18 |
051121002217 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
030925002087 | 2003-09-25 | BIENNIAL STATEMENT | 2003-10-01 |
011026002383 | 2001-10-26 | BIENNIAL STATEMENT | 2001-10-01 |
991012001075 | 1999-10-12 | CERTIFICATE OF INCORPORATION | 1999-10-12 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State