Name: | DC ALLEN CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2005 (20 years ago) |
Entity Number: | 3176123 |
ZIP code: | 14519 |
County: | Wayne |
Place of Formation: | New York |
Address: | 6473 furnace rd, Ontario, NY, United States, 14519 |
Principal Address: | 648 Whitney RD., Wayne, NY, United States, 14519 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID C ALLEN | DOS Process Agent | 6473 furnace rd, Ontario, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
DAVID C ALLEN | Chief Executive Officer | 6473 FURNACE RD, ONTARIO, NY, United States, 14519 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-04-30 | Address | 3194 PALMYRA MARION RD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-04-30 | Address | 6473 FURNACE RD, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer) |
2007-05-01 | 2024-04-30 | Address | 3194 PALMYRA MARION RD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer) |
2005-03-11 | 2024-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-03-11 | 2024-04-30 | Address | 3194 PALMYRA MARION ROAD, PALMYRA, NY, 14522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430021645 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
110509002426 | 2011-05-09 | BIENNIAL STATEMENT | 2011-03-01 |
070501003160 | 2007-05-01 | BIENNIAL STATEMENT | 2007-03-01 |
050311000921 | 2005-03-11 | CERTIFICATE OF INCORPORATION | 2005-03-11 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State