Name: | JOHN M. DORNER ADJUSTMENT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1970 (54 years ago) |
Entity Number: | 299600 |
ZIP code: | 13790 |
County: | Broome |
Place of Formation: | New York |
Address: | 116 N. BROAD STREET, JOHNSON CITY, NY, United States, 13790 |
Principal Address: | 75 GOVERNEURS LN., ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M. DORNER ADJUSTMENT CO. INC. | DOS Process Agent | 116 N. BROAD STREET, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
PATRICK J. DORNER | Chief Executive Officer | 75 GOVERNEURS LN., ENDICOTT, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
1970-12-11 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1970-12-11 | 2025-03-13 | Address | 93 MAIN ST., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313002898 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
C312829-2 | 2002-02-25 | ASSUMED NAME CORP INITIAL FILING | 2002-02-25 |
874845-5 | 1970-12-11 | CERTIFICATE OF INCORPORATION | 1970-12-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State