Name: | DICKINSON AUTOMOTIVE MACHINE SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1974 (50 years ago) |
Entity Number: | 356347 |
ZIP code: | 13904 |
County: | Broome |
Place of Formation: | New York |
Address: | 498 COURT ST, BINGHAMTON, NY, United States, 13904 |
Shares Details
Shares issued 800
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT T GENTILE | Chief Executive Officer | 498 COURT ST, BINGHAMTON, NY, United States, 13904 |
Name | Role | Address |
---|---|---|
ROBERT T GENTILE | DOS Process Agent | 498 COURT ST, BINGHAMTON, NY, United States, 13904 |
Start date | End date | Type | Value |
---|---|---|---|
1974-11-19 | 2000-12-06 | Address | 498 COURT ST., BINGHAMTON, NY, 13904, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061114002487 | 2006-11-14 | BIENNIAL STATEMENT | 2006-11-01 |
20060309041 | 2006-03-09 | ASSUMED NAME CORP INITIAL FILING | 2006-03-09 |
041221002654 | 2004-12-21 | BIENNIAL STATEMENT | 2004-11-01 |
021021002461 | 2002-10-21 | BIENNIAL STATEMENT | 2002-11-01 |
001206002267 | 2000-12-06 | BIENNIAL STATEMENT | 2000-11-01 |
A194941-4 | 1974-11-19 | CERTIFICATE OF INCORPORATION | 1974-11-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6763347400 | 2020-05-15 | 0248 | PPP | 498 Court Street, Binghamton, NY, 13904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State