Search icon

D/S MATERIALS, INC.

Company Details

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

Agent

Name Role Address
JEFF SCOTT Agent 3772 UNION STREET, N. CHILI, NY, 14514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 522, CHURCHVILLE, NY, United States, 14428

Chief Executive Officer

Name Role Address
JEFF SCOTT Chief Executive Officer PO BOX 522, CHURCHVILLE, NY, United States, 14428

History

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)

Filings

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