DAN'S HAULING & DEMO, INC.
Headquarter
Name: | DAN'S HAULING & DEMO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2003 (22 years ago) |
Entity Number: | 2942396 |
ZIP code: | 13126 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 42 REBEKAH WAY, EAST GREENBUSH, NY, United States, 12061 |
Address: | 949 County Route 53, OSWEGO, NY, United States, 13126 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAN'S HAULING & DEMO, INC. | DOS Process Agent | 949 County Route 53, OSWEGO, NY, United States, 13126 |
Name | Role | Address |
---|---|---|
DANIEL G. WOLFE | Agent | 42 rebekah way, EAST GREENBUSH, NY, 12061 |
Name | Role | Address |
---|---|---|
DANIEL G. WOLFE | Chief Executive Officer | 42 REBEKAH WAY, EAST GREENBUSH, NY, United States, 12061 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-20 | 2024-06-10 | Address | 42 rebekah way, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent) |
2024-06-20 | 2024-06-10 | Address | PO BOX 409, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer) |
2024-06-20 | 2024-06-20 | Address | 42 REBEKAH WAY, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2024-06-20 | 2024-06-20 | Address | PO BOX 409, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer) |
2024-06-20 | 2024-06-10 | Address | 949 County Route 53, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610002173 | 2024-06-10 | AMENDMENT TO BIENNIAL STATEMENT | 2024-06-10 |
240620000093 | 2024-05-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-30 |
230801011180 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210819002458 | 2021-08-19 | BIENNIAL STATEMENT | 2021-08-19 |
130911006646 | 2013-09-11 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State