Search icon

DRESSEL WELDING SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DRESSEL WELDING SUPPLY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 2007 (18 years ago)
Date of dissolution: 06 Nov 2019
Entity Number: 3492504
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 50 MILL PLAIN ROAD, DANBURY, CT, United States, 06851
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MYLES P. DEMPSEY JR. Chief Executive Officer 50 MILL PLAIN ROAD, DANBURY, CT, United States, 06851

DOS Process Agent

Name Role Address
DRESSEL WELDING SUPPLY, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2019-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-01 2019-03-06 Address 50 MILL PLAIN ROAD, DANBURY, CT, 06851, USA (Type of address: Chief Executive Officer)
2015-03-09 2017-03-01 Address 50 MILL PLAIN RD, DANBURY, CT, 06851, USA (Type of address: Chief Executive Officer)
2015-03-09 2017-03-01 Address 50 MILL PLAIN RD, DANBURY, CT, 06851, USA (Type of address: Principal Executive Office)
2014-11-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
191106000784 2019-11-06 CERTIFICATE OF TERMINATION 2019-11-06
190306060033 2019-03-06 BIENNIAL STATEMENT 2019-03-01
SR-46425 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46426 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170301006648 2017-03-01 BIENNIAL STATEMENT 2017-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State