D. P. TOOL & MACHINE, INC.

Name: | D. P. TOOL & MACHINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1973 (52 years ago) |
Entity Number: | 262382 |
ZIP code: | 14414 |
County: | Livingston |
Place of Formation: | New York |
Address: | 5638 TEC DR, AVON, NY, United States, 14414 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5638 TEC DR, AVON, NY, United States, 14414 |
Name | Role | Address |
---|---|---|
PETER PHILLIPS | Chief Executive Officer | 5638 TEC DR, AVON, NY, United States, 14414 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-08 | 2001-05-29 | Address | 66 NORTH MAIN STREET, HONEOYE FALLS, NY, 14472, 9228, USA (Type of address: Principal Executive Office) |
1999-06-08 | 2005-10-24 | Address | 401 CHEESE FACTORY ROAD, HONEOYE FALLS, NY, 14472, 9228, USA (Type of address: Chief Executive Officer) |
1996-12-27 | 2001-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1996-10-16 | 2001-05-29 | Address | 66 MAIN ST. NORTH, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
1995-08-17 | 1999-06-08 | Address | 401 CHEESE FACTORY RD, HONEOYE FALLS, NY, 14472, 9228, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220428000402 | 2022-04-28 | BIENNIAL STATEMENT | 2021-05-01 |
150522002020 | 2015-05-22 | BIENNIAL STATEMENT | 2015-05-01 |
051024002924 | 2005-10-24 | BIENNIAL STATEMENT | 2005-05-01 |
050516002424 | 2005-05-16 | BIENNIAL STATEMENT | 2005-05-01 |
C333800-2 | 2003-07-14 | ASSUMED NAME CORP INITIAL FILING | 2003-07-14 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State