Search icon

DOWLING AG SERVICE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DOWLING AG SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2003 (22 years ago)
Entity Number: 2890979
ZIP code: 13122
County: Onondaga
Place of Formation: New York
Address: 1289 DERUYTER ROAD, NEW WOODSTOCK, NY, United States, 13122

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1289 DERUYTER ROAD, NEW WOODSTOCK, NY, United States, 13122

Filings

Filing Number Date Filed Type Effective Date
150409006053 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130419006156 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110502002721 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090409002979 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070426002480 2007-04-26 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2011-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2010-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 362-9060
Add Date:
2009-05-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-02-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
DOWLING AG SERVICE, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State