Name: | D & S ENGINEERING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 2004 (21 years ago) |
Date of dissolution: | 07 Aug 2014 |
Entity Number: | 3033231 |
ZIP code: | 04462 |
County: | New York |
Place of Formation: | Maine |
Address: | D&S ENGINEERING, INC., 70 SPRING STREET, MILLINOCKET, ME, United States, 04462 |
Principal Address: | ELDON DOODY, PO BOX 149 70 SPRING ST, MILLINOCKET, ME, United States, 04462 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ELDON L DOODY | Chief Executive Officer | PO BOX 149, 70 SPRING ST, MILLINOCKET, ME, United States, 04462 |
Name | Role | Address |
---|---|---|
ELDON L DOODYON | DOS Process Agent | D&S ENGINEERING, INC., 70 SPRING STREET, MILLINOCKET, ME, United States, 04462 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-19 | 2010-05-06 | Address | PO BOX 149, 1000 GOLDEN RD, MILLINOCKET, ME, 04462, USA (Type of address: Chief Executive Officer) |
2008-03-19 | 2010-05-06 | Address | ELDON DOODY, PO BOX 149 1000 GOLDEN RD, MILLINOCKET, ME, 04462, USA (Type of address: Principal Executive Office) |
2006-04-20 | 2008-03-19 | Address | D & S ENGINEERING INC, PO BOX 149 1000 GOLDEN RD, MILLINOCKET, ME, 04462, USA (Type of address: Chief Executive Officer) |
2006-04-20 | 2008-03-19 | Address | ELDON DOODY, PO BOX 149 1000 GOLDEN RD, MILLINOCKET, ME, 04462, USA (Type of address: Principal Executive Office) |
2004-03-30 | 2014-08-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-03-30 | 2014-08-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140807000733 | 2014-08-07 | SURRENDER OF AUTHORITY | 2014-08-07 |
120418002784 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100506002571 | 2010-05-06 | BIENNIAL STATEMENT | 2010-03-01 |
080319002246 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060420002547 | 2006-04-20 | BIENNIAL STATEMENT | 2006-03-01 |
040330000050 | 2004-03-30 | APPLICATION OF AUTHORITY | 2004-03-30 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State