Search icon

DANCO PRODUCTS INC.

Company Details

Name: DANCO PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 2005 (20 years ago)
Date of dissolution: 09 Jun 2014
Entity Number: 3255209
ZIP code: 13132
County: Oswego
Place of Formation: New York
Address: 311 ONEIDA RIVER ROAD, PENNELLVILLE, NY, United States, 13132

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 311 ONEIDA RIVER ROAD, PENNELLVILLE, NY, United States, 13132

Chief Executive Officer

Name Role Address
RICHARD SHUTT Chief Executive Officer 311 ONEIDA RIVER ROAD, PENNELLVILLE, NY, United States, 13132

Filings

Filing Number Date Filed Type Effective Date
140609000082 2014-06-09 CERTIFICATE OF DISSOLUTION 2014-06-09
131004002207 2013-10-04 BIENNIAL STATEMENT 2013-09-01
110923002789 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090921002745 2009-09-21 BIENNIAL STATEMENT 2009-09-01
071001002754 2007-10-01 BIENNIAL STATEMENT 2007-09-01

Court Cases

Court Case Summary

Filing Date:
1992-03-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ACTWU HEALTH FUND,
Party Role:
Plaintiff
Party Name:
DANCO PRODUCTS INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State