Search icon

DONALD B. DEDRICK AGENCY, INC.

Company Details

Name: DONALD B. DEDRICK AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1971 (54 years ago)
Date of dissolution: 16 Apr 2015
Entity Number: 300875
ZIP code: 12522
County: Dutchess
Place of Formation: New York
Address: 8 MILL ST, PO BOX 319, DOVER PLAINS, NY, United States, 12522

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY H DEDRICK Chief Executive Officer 8 MILL ST, PO BOX 319, DOVER PLAINS, NY, United States, 12522

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 MILL ST, PO BOX 319, DOVER PLAINS, NY, United States, 12522

Form 5500 Series

Employer Identification Number (EIN):
141515290
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1999-01-14 2007-01-24 Address MILL ST, PO BOX 319, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)
1999-01-14 2007-01-24 Address MILL ST, PO BOX 319, DOVER PLAINS, NY, 12522, USA (Type of address: Principal Executive Office)
1999-01-14 2007-01-24 Address MILL ST, PO BOX 319, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process)
1993-03-24 1999-01-14 Address MILL STREET, DOVER PLAINS, NY, 12522, USA (Type of address: Service of Process)
1993-03-24 1999-01-14 Address MILL STREET, DOVER PLAINS, NY, 12522, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150416000737 2015-04-16 CERTIFICATE OF DISSOLUTION 2015-04-16
130130002281 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110127002284 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090112002538 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070124002152 2007-01-24 BIENNIAL STATEMENT 2007-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State