Name: | DMD MACHINING TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2001 (24 years ago) |
Entity Number: | 2622768 |
ZIP code: | 14476 |
County: | Orleans |
Place of Formation: | New York |
Address: | 17231 ROOSEVELT HWY., KENDALL, NY, United States, 14476 |
Principal Address: | 17231 ROOSEVELT HWY, KENDALL, NY, United States, 14476 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17231 ROOSEVELT HWY., KENDALL, NY, United States, 14476 |
Name | Role | Address |
---|---|---|
DAVID E. HOFER | Chief Executive Officer | 17231 ROOSEVELT HWY, KENDALL, NY, United States, 14476 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-24 | 2011-04-01 | Address | 17231 ROOSEVELT HWY, KENDALL, NY, 11476, USA (Type of address: Chief Executive Officer) |
2003-03-24 | 2011-04-01 | Address | 17231 ROOSEVELT HWY, KENDALL, NY, 11476, USA (Type of address: Principal Executive Office) |
2001-03-30 | 2011-04-01 | Address | 17231 ROOSEVELT HWY., KENDALL, NY, 11476, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160119006076 | 2016-01-19 | BIENNIAL STATEMENT | 2015-03-01 |
130321006425 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110401002046 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090312002821 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070316002405 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State