-
Home Page
›
-
Counties
›
-
Albany
›
-
12306
›
-
DMR STORAGE, INC.
Company Details
Name: |
DMR STORAGE, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
04 Dec 2003 (21 years ago)
|
Date of dissolution: |
10 Jan 2020 |
Entity Number: |
2985118 |
ZIP code: |
12306
|
County: |
Albany |
Place of Formation: |
New York |
Principal Address: |
1900 WESTERN AVE, ALBANY, NY, United States, 12203 |
Address: |
1900 WESTERN AVE, ALBANY, NY, United States, 12306 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
GEORGE A. AMEDORE, SR.
|
DOS Process Agent
|
1900 WESTERN AVE, ALBANY, NY, United States, 12306
|
Chief Executive Officer
Name |
Role |
Address |
GEORGE A. AMEDORE, SR.
|
Chief Executive Officer
|
1900 WESTERN AVE, ALBANY, NY, United States, 12203
|
History
Start date |
End date |
Type |
Value |
2006-01-30
|
2007-12-24
|
Address
|
1900 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
|
2003-12-04
|
2006-01-30
|
Address
|
1621 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200110000093
|
2020-01-10
|
CERTIFICATE OF DISSOLUTION
|
2020-01-10
|
131217002153
|
2013-12-17
|
BIENNIAL STATEMENT
|
2013-12-01
|
120124002546
|
2012-01-24
|
BIENNIAL STATEMENT
|
2011-12-01
|
100127002410
|
2010-01-27
|
BIENNIAL STATEMENT
|
2009-12-01
|
071224002758
|
2007-12-24
|
BIENNIAL STATEMENT
|
2007-12-01
|
060130002469
|
2006-01-30
|
BIENNIAL STATEMENT
|
2005-12-01
|
031204000900
|
2003-12-04
|
CERTIFICATE OF INCORPORATION
|
2003-12-04
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
309203081
|
0213100
|
2005-12-08
|
CAMPBELL AVE., SCHENECTADY, NY, 12306
|
|
Inspection Type |
Planned
|
Scope |
NoInspection
|
Safety/Health |
Safety
|
Close Conference |
2005-12-08
|
Case Closed |
2005-12-09
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State