DODSON ASSOCIATES, LTD.

Name: | DODSON ASSOCIATES, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2006 (19 years ago) |
Entity Number: | 3411110 |
ZIP code: | 01062 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 40 MAIN STREET, SUITE 101, FLORENCE, MA, United States, 01062 |
Principal Address: | 40 MAIN STREET, SUITE101, FLORENCE, MA, United States, 01062 |
Name | Role | Address |
---|---|---|
DODSON & FLINKER, INC. | DOS Process Agent | 40 MAIN STREET, SUITE 101, FLORENCE, MA, United States, 01062 |
Name | Role | Address |
---|---|---|
PETER A FLINKER | Chief Executive Officer | 40 MAIN STREET, SUITE 101, FLORENCE, MA, United States, 01062 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-02 | 2024-09-02 | Address | 40 MAIN STREET, SUITE 101, FLORENCE, MA, 01062, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2023-02-17 | Address | 40 MAIN STREET, SUITE 101, FLORENCE, MA, 01062, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2024-09-02 | Address | 40 MAIN STREET, SUITE 101, FLORENCE, MA, 01062, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2024-09-02 | Address | 40 MAIN STREET, SUITE 101, FLORENCE, MA, 01062, USA (Type of address: Service of Process) |
2018-09-24 | 2023-02-17 | Address | 40 MAIN STREET, SUITE 101, FLORENCE, MA, 01062, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902000563 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
230217001105 | 2023-02-17 | BIENNIAL STATEMENT | 2022-09-01 |
200904060526 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
180924006053 | 2018-09-24 | BIENNIAL STATEMENT | 2018-09-01 |
140922006512 | 2014-09-22 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State