DARDRILL, INC.

Name: | DARDRILL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1973 (52 years ago) |
Entity Number: | 260169 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 531 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150 |
Principal Address: | 531 FILLMORE AVE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS R WEAVER | Chief Executive Officer | 531 FILLMORE AVE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 531 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-25 | 2025-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2025-06-30 | 2025-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2025-06-30 | 2025-06-30 | Address | 531 FILLMORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2025-06-30 | 2025-06-30 | Address | 131 CALIFORNIA DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-12-13 | 2025-06-30 | Address | 131 CALIFORNIA DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250630025109 | 2025-06-30 | BIENNIAL STATEMENT | 2025-06-30 |
241213000726 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
170321000018 | 2017-03-21 | CERTIFICATE OF CHANGE | 2017-03-21 |
130725006035 | 2013-07-25 | BIENNIAL STATEMENT | 2013-05-01 |
110603002986 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State