Name: | DENNIS K. BURKE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2007 (18 years ago) |
Entity Number: | 3475439 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 555 Constitution Drive, Taunton, MA, United States, 02780 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
EDMUND F. BURKE JR. | Chief Executive Officer | 25 NARRAGANSETT ROAD, QUINCY, MA, United States, 02171 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 25 NARRAGANSETT ROAD, QUINCY, MA, 02171, USA (Type of address: Chief Executive Officer) |
2023-02-20 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-20 | 2023-02-20 | Address | 25 NARRAGANSETT ROAD, QUINCY, MA, 02171, USA (Type of address: Chief Executive Officer) |
2023-02-20 | 2025-02-01 | Address | 25 NARRAGANSETT ROAD, QUINCY, MA, 02171, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2023-02-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201010368 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230220001374 | 2023-02-20 | BIENNIAL STATEMENT | 2023-02-01 |
210202061694 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190214060073 | 2019-02-14 | BIENNIAL STATEMENT | 2019-02-01 |
170201006333 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State