D & G LEASING CORP.

Name: | D & G LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1971 (54 years ago) |
Entity Number: | 313066 |
ZIP code: | 01103 |
County: | Sullivan |
Place of Formation: | New York |
Address: | BACON & WILSON P.C., 33 STATE ST, SPRINGFIELD, MA, United States, 01103 |
Principal Address: | 204 MONGAUP ROAD, MONTICELLO, NY, United States, 12701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY C SCHMIDT | Chief Executive Officer | PO BOX 5100, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
BENJAMIN M COYLE | DOS Process Agent | BACON & WILSON P.C., 33 STATE ST, SPRINGFIELD, MA, United States, 01103 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-07 | 2009-07-31 | Address | JEFFERSON ST, PO BOX 5100, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2007-08-07 | 2009-07-31 | Address | 79 JEFFERSON ST, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
2005-10-03 | 2007-08-07 | Address | 79 JEFFERSON ST, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
2005-10-03 | 2007-08-07 | Address | JEFFERSON ST, PO BOX 5100, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2005-10-03 | 2007-08-07 | Address | BARON & WILSON, 33 STATE ST, SPRINGFIELD, MA, 01103, 2003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20161116035 | 2016-11-16 | ASSUMED NAME LLC INITIAL FILING | 2016-11-16 |
130821002093 | 2013-08-21 | BIENNIAL STATEMENT | 2013-08-01 |
110808003205 | 2011-08-08 | BIENNIAL STATEMENT | 2011-08-01 |
090731002430 | 2009-07-31 | BIENNIAL STATEMENT | 2009-08-01 |
070807003259 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State