Search icon

DIPANE ELECTRIC, INC.

Company Details

Name: DIPANE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2000 (25 years ago)
Date of dissolution: 16 Jun 2017
Entity Number: 2464999
ZIP code: 14574
County: Monroe
Place of Formation: New York
Address: 7 BISHOPS CT, PITTSFORD, NY, United States, 14574

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK DI PANE Chief Executive Officer 7 BISHOPS CT, PITTSFORD, NY, United States, 14536

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 BISHOPS CT, PITTSFORD, NY, United States, 14574

History

Start date End date Type Value
2006-02-03 2008-01-02 Address 7 BISHOPS COURT, PITTSFORD, NY, 11534, USA (Type of address: Chief Executive Officer)
2002-01-16 2006-02-03 Address 7 BISHOPS COURT, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2002-01-16 2008-01-02 Address 7 BISHOPS COURT, PITTSFORD, NY, 11534, USA (Type of address: Principal Executive Office)
2000-01-24 2008-01-02 Address 7 BISHOPS COURT, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170616000537 2017-06-16 CERTIFICATE OF DISSOLUTION 2017-06-16
140206002264 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120126002511 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100112002512 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080102002699 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060203002551 2006-02-03 BIENNIAL STATEMENT 2006-01-01
031229002054 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020116002491 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000124001007 2000-01-24 CERTIFICATE OF INCORPORATION 2000-01-24

Date of last update: 06 Feb 2025

Sources: New York Secretary of State