Search icon

DOTLO, BOCRA & ASSOCIATES, INC.

Company Details

Name: DOTLO, BOCRA & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 2002 (22 years ago)
Date of dissolution: 05 Sep 2019
Entity Number: 2846577
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 65 ALTAMONT AVE, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 ALTAMONT AVE, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
MARY JANE BOCRA Chief Executive Officer 65 ALTAMONT AVE, TARRYTOWN, NY, United States, 10591

Agent

Name Role Address
CRAIG L. DOTLO Agent 65 ALTAMONT AVENUE, TARRYTOWN, NY, 10591

History

Start date End date Type Value
2005-01-10 2013-01-14 Address 65 ALTAMONT AVE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2002-12-17 2005-01-10 Address 65 ALTAMONT AVENUE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190905000311 2019-09-05 CERTIFICATE OF DISSOLUTION 2019-09-05
141209006566 2014-12-09 BIENNIAL STATEMENT 2014-12-01
130114002185 2013-01-14 BIENNIAL STATEMENT 2012-12-01
101222002118 2010-12-22 BIENNIAL STATEMENT 2010-12-01
081119002605 2008-11-19 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
F12PO2500000261733
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5501.00
Base And Exercised Options Value:
5501.00
Base And All Options Value:
5501.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2012-08-17
Description:
EMERGENCY MANAGEMENT POCKET GUIDES
Naics Code:
323117: BOOKS PRINTING
Product Or Service Code:
5895: MISCELLANEOUS COMMUNICATION EQUIPMENT

Date of last update: 30 Mar 2025

Sources: New York Secretary of State