Name: | DUNKIRK AVIATION SALES & SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1972 (52 years ago) |
Entity Number: | 248976 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 3163 AIRPORT DRIVE SUITE 4, JAMESTOWN, NY, United States, 14701 |
Principal Address: | 3389 MIDDLE ROAD, DUNKIRK, NY, United States, 14048 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3163 AIRPORT DRIVE SUITE 4, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
LOUIS J. NALBONE | Chief Executive Officer | 3389 MIDDLE ROAD, DUNKIRK, NY, United States, 14048 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-13 | 2018-02-20 | Address | DUNKIRK AIRPORT, 3389 MIDDLE ROAD, DUNKIRK, NY, 14048, USA (Type of address: Service of Process) |
2005-03-14 | 2006-12-13 | Address | 3389 MIDDLE RD, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer) |
2005-03-14 | 2006-12-13 | Address | 3389 MIDDLE RD, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office) |
2005-03-14 | 2006-12-13 | Address | DUNKIRK AIRPORT, 3389 MIDDLE RD, DUNKIRK, NY, 14048, USA (Type of address: Service of Process) |
2000-12-19 | 2005-03-14 | Address | 3389 MIDDLE ROAD, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180220000338 | 2018-02-20 | CERTIFICATE OF CHANGE | 2018-02-20 |
141202006551 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121211006321 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
110110003114 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
081201002045 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State