Search icon

D & S ENGINEERING, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ELDON L DOODY Chief Executive Officer PO BOX 149, 70 SPRING ST, MILLINOCKET, ME, United States, 04462

DOS Process Agent

Name Role Address
ELDON L DOODYON DOS Process Agent D&S ENGINEERING, INC., 70 SPRING STREET, MILLINOCKET, ME, United States, 04462

History

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)

Filings

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