Name: | DOWD BATTERY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 2002 (23 years ago) |
Entity Number: | 2757311 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 1571 BRONSON RD, GRAND ISLAND, NY, United States, 14072 |
Address: | 1571 BRONSON ROAD, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DOWD BATTERY COMPANY, INC., CONNECTICUT | 1315393 | CONNECTICUT |
Name | Role | Address |
---|---|---|
DOWD BATTERY COMPANY, INC. | DOS Process Agent | 1571 BRONSON ROAD, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
MICHAEL DOWD | Chief Executive Officer | 1571 BRONSON RD, GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-05 | 2018-04-09 | Address | 8321 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2006-04-14 | 2016-04-05 | Address | 9280 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2004-09-30 | 2014-06-24 | Address | 1571 BRONSON, GRANT ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2004-09-30 | 2014-06-24 | Address | 1571 BRONSON, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office) |
2002-04-22 | 2006-04-14 | Address | 10535 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200403060931 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180409006202 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
160405006242 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140624002244 | 2014-06-24 | BIENNIAL STATEMENT | 2014-04-01 |
120601002029 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100610003004 | 2010-06-10 | BIENNIAL STATEMENT | 2010-04-01 |
080523003040 | 2008-05-23 | BIENNIAL STATEMENT | 2008-04-01 |
060414002204 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040930002316 | 2004-09-30 | BIENNIAL STATEMENT | 2004-04-01 |
020422000243 | 2002-04-22 | CERTIFICATE OF INCORPORATION | 2002-04-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9622747206 | 2020-04-28 | 0296 | PPP | 1571 Bronson Rd, Grand Island, NY, 14072-2910 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State