Search icon

DANCO INDUSTRIES, INC.

Company Details

Name: DANCO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1904 (121 years ago)
Entity Number: 25794
ZIP code: 30004
County: Nassau
Place of Formation: New York
Address: 2302 ABBEY CT, ALPHARETTA, GA, United States, 30004

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2302 ABBEY CT, ALPHARETTA, GA, United States, 30004

Chief Executive Officer

Name Role Address
THOMAS E DANNEMILLER, JR Chief Executive Officer 2302 ABBEY CT, ALPHARETTA, GA, United States, 30004

History

Start date End date Type Value
2000-06-22 2004-06-23 Address 1100 ABBEY CT, STE 300, ALPHARETTA, GA, 30004, 6010, USA (Type of address: Service of Process)
2000-06-22 2004-06-23 Address 1100 ABBEY CT, STE 300, ALPHARETTA, GA, 30004, 6010, USA (Type of address: Chief Executive Officer)
2000-06-22 2004-06-23 Address 1100 ABBEY CT, STE 300, ALPHARETTA, GA, 30004, 6010, USA (Type of address: Principal Executive Office)
1994-08-01 2000-06-22 Address 13645 FREEMANVILLE ROAD, ALPHARETTA, GA, 30201, USA (Type of address: Chief Executive Officer)
1994-08-01 2000-06-22 Address 13645 FREEMANVILLE ROAD, ALPHARETTA, GA, 30201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161130006380 2016-11-30 BIENNIAL STATEMENT 2016-05-01
140506007555 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120508006300 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100520002944 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080521002021 2008-05-21 BIENNIAL STATEMENT 2008-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State