Search icon

DANIEL H. BURDICK & SONS INC.

Company Details

Name: DANIEL H. BURDICK & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1971 (54 years ago)
Date of dissolution: 09 Jan 2006
Entity Number: 310905
ZIP code: 13323
County: Oneida
Place of Formation: New York
Address: 56 UTICA ST, PO BOX 383, CLINTON, NY, United States, 13323
Principal Address: 24 WEST MONROE ST, LITTLE FALLS, NY, United States, 13365

Shares Details

Shares issued 1500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
ENEA FAMILY FUNERAL HOMES CORPORATION DOS Process Agent 56 UTICA ST, PO BOX 383, CLINTON, NY, United States, 13323

Chief Executive Officer

Name Role Address
HARRY J ENEA JR Chief Executive Officer ENEA FAMILY FUNERAL HOMES CORP, 24 WEST MONROE ST, LITTLE FALLS, NY, United States, 13365

History

Start date End date Type Value
2003-06-23 2005-09-21 Address 56 UTICA ST, PO BOX 383, CLINTON, NY, 13323, 0383, USA (Type of address: Chief Executive Officer)
2001-07-19 2005-09-21 Address 56 UTICA ST., PO BOX 383, CLINTON, NY, 13323, 0383, USA (Type of address: Principal Executive Office)
2001-07-19 2003-06-23 Address 56 UTICA STREET, PO BOX 383, CLINTON, NY, 13323, 0383, USA (Type of address: Chief Executive Officer)
1997-07-14 2005-09-21 Address 56 UTICA ST, CLINTON, NY, 13323, USA (Type of address: Service of Process)
1997-07-14 2001-07-19 Address PO BOX 383, 56 UTICA ST, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20140827061 2014-08-27 ASSUMED NAME CORP DISCONTINUANCE 2014-08-27
060109000148 2006-01-09 CERTIFICATE OF DISSOLUTION 2006-01-09
050921002755 2005-09-21 BIENNIAL STATEMENT 2005-07-01
030623002142 2003-06-23 BIENNIAL STATEMENT 2003-07-01
C316611-2 2002-05-22 ASSUMED NAME CORP INITIAL FILING 2002-05-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State