D & D MOTOR SYSTEMS, INC.

Name: | D & D MOTOR SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2001 (24 years ago) |
Entity Number: | 2617559 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 100 CLINTON SQUARE, STE 320, SYRACUSE, NY, United States, 13202 |
Principal Address: | 215 PARK AVE, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BALDWIN & SUTPHEN | DOS Process Agent | 100 CLINTON SQUARE, STE 320, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
MICHAEL DIEROFF | Chief Executive Officer | 215 PARK AVE, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-10 | 2005-04-29 | Address | MICHAEL DIEROFF, 215 PARK AVE, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
2001-03-19 | 2005-04-29 | Address | 100 CLINTON SQUARE, STE. 320, 126 NORTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191029002073 | 2019-10-29 | BIENNIAL STATEMENT | 2019-03-01 |
130411002529 | 2013-04-11 | BIENNIAL STATEMENT | 2013-03-01 |
090304002915 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
070402002482 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
050429002312 | 2005-04-29 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State