Search icon

DAKKSCO PIPELINE CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 EASTMAN PLACE, LEICESTER, NY, United States, 14481

Chief Executive Officer

Name Role Address
DANIEL D MORIN Chief Executive Officer 2 EASTMAN PLACE, LEICESTER, NY, United States, 14481

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-04-19
Type:
Planned
Address:
ARCHER ROAD AND ROUTE 252A, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 382-3687
Add Date:
2003-05-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State