Name: | DAKKSCO PIPELINE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2002 (23 years ago) |
Entity Number: | 2766494 |
ZIP code: | 14481 |
County: | Livingston |
Place of Formation: | New York |
Address: | 2 EASTMAN PLACE, LEICESTER, NY, United States, 14481 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 EASTMAN PLACE, LEICESTER, NY, United States, 14481 |
Name | Role | Address |
---|---|---|
DANIEL D MORIN | Chief Executive Officer | 2 EASTMAN PLACE, LEICESTER, NY, United States, 14481 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-16 | 2010-05-24 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office) |
2004-05-17 | 2006-05-16 | Address | 2 EASTMAN PLACE, LEICESTER, NY, 14481, USA (Type of address: Principal Executive Office) |
2002-05-13 | 2009-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-05-13 | 2010-05-24 | Address | P.O. BOX 27, LEICESTER, NY, 14481, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180501006717 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006971 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140505006050 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120517006035 | 2012-05-17 | BIENNIAL STATEMENT | 2012-05-01 |
100524002141 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State