Search icon

D&D POWER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D&D POWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 2006 (19 years ago)
Date of dissolution: 22 Jun 2018
Entity Number: 3449105
ZIP code: 12110
County: Albany
Place of Formation: New York
Principal Address: 501 NEW KARNER RD, STE 2, ALBANY, NY, United States, 12205
Address: 16 HEMLOKC STREET, LATHAM, NY, United States, 12110

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 HEMLOKC STREET, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
DARREN DONOHUE Chief Executive Officer PO BOX 1067, LATHAM, NY, United States, 12110

Unique Entity ID

CAGE Code:
7EW50
UEI Expiration Date:
2018-12-28

Business Information

Activation Date:
2017-12-28
Initial Registration Date:
2015-03-24

Commercial and government entity program

CAGE number:
7EW50
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-12-29

Contact Information

POC:
BECCI ENDERS
Corporate URL:
www.danddpower.com

Form 5500 Series

Employer Identification Number (EIN):
208105036
Plan Year:
2018
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-03 2012-11-13 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2011-04-12 2012-11-13 Address 501 NEW KARNER ROAD, SUITE 2, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2006-12-13 2011-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-13 2011-04-12 Address POST OFFICE BOX 1067, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180622000419 2018-06-22 CERTIFICATE OF MERGER 2018-06-22
121113000254 2012-11-13 CERTIFICATE OF AMENDMENT 2012-11-13
110817000053 2011-08-17 CERTIFICATE OF AMENDMENT 2011-08-17
110503000109 2011-05-03 CERTIFICATE OF AMENDMENT 2011-05-03
110412000115 2011-04-12 CERTIFICATE OF CHANGE 2011-04-12

USAspending Awards / Financial Assistance

Date:
2008-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2008-01-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State