Search icon

DEXTRITE, INC.

Company Details

Name: DEXTRITE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1969 (56 years ago)
Date of dissolution: 19 Feb 2010
Entity Number: 284572
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 37 LYNNHAVEN COURT, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GENEVIEVE DEKLEROW Chief Executive Officer 37 LYNNHAVEN COURT, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 LYNNHAVEN COURT, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2001-11-21 2003-10-29 Address 110 HALSTEAD ST, ROCHESTER, NY, 14610, 1948, USA (Type of address: Principal Executive Office)
2001-11-21 2003-10-29 Address 110 HALSTEAD ST, ROCHESTER, NY, 14610, 1948, USA (Type of address: Chief Executive Officer)
2001-11-21 2003-10-29 Address 110 HALSTEAD ST, ROCHESTER, NY, 14610, 1948, USA (Type of address: Service of Process)
1995-04-04 2001-11-21 Address 90 CANAL ST., ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
1995-04-04 2001-11-21 Address 90 CANAL ST., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100219000837 2010-02-19 CERTIFICATE OF DISSOLUTION 2010-02-19
071107002785 2007-11-07 BIENNIAL STATEMENT 2007-11-01
051213002859 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031029002344 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011121002594 2001-11-21 BIENNIAL STATEMENT 2001-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSFPNF7D2899
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-05-04
Description:
FILTER,CARTRIDGE AWARDED IAW P/N EF-24 AND QUOTE 09-27-LH CARTRIDGE, FILTER: SHALL BE DEXTRITE INC
Naics Code:
423710: HARDWARE MERCHANT WHOLESALERS
Product Or Service Code:
4250: RECYCLING AND RECLAMATION EQUIPMENT
Procurement Instrument Identifier:
GSFPNE6N2219
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-02-23
Description:
DOLLY,DRUM AWARDED IAW PHONE CONVERSATION ON 2/18/09 INCORPORATED AND MADE PART OF THIS ORDER- L7
Naics Code:
423710: HARDWARE MERCHANT WHOLESALERS
Product Or Service Code:
4250: RECYCLING AND RECLAMATION EQUIPMENT
Procurement Instrument Identifier:
W911RZ08P0590
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-29
Total Dollars Obligated:
14093.18
Current Total Value Of Award:
14093.18
Potential Total Value Of Award:
14093.18
Description:
FLUORESCENT BULB CRUSHER
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
P999: OTHER SALVAGE SERVICES

Trademarks Section

Serial Number:
75036550
Mark:
RACKMOBILE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1995-12-26
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
RACKMOBILE

Goods And Services

For:
manually movable wheeled frames for supporting fluorescent lamp crushers
First Use:
1995-10-30
International Classes:
012 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State