Search icon

TRIPPANY & DWYER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIPPANY & DWYER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1975 (50 years ago)
Date of dissolution: 19 Jun 2009
Entity Number: 369553
ZIP code: 13668
County: St. Lawrence
Place of Formation: New York
Address: C/O D JOSEPH DWYER, 6 MORGAN ST, NORWOOD, NY, United States, 13668
Principal Address: 6 MORGAN ST, NORWOOD, NY, United States, 13668

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
D JOSEPH DWYER Chief Executive Officer 6 MORGAN ST, NORWOOD, NY, United States, 13668

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O D JOSEPH DWYER, 6 MORGAN ST, NORWOOD, NY, United States, 13668

History

Start date End date Type Value
2001-05-15 2003-05-06 Address C/O D JOSEPH DWYER, 6 MORGAN ST, NORWOOD, NY, 13668, USA (Type of address: Principal Executive Office)
2001-05-15 2003-05-06 Address 6 MORGAN ST, NORWOOD, NY, 13668, USA (Type of address: Chief Executive Officer)
1999-06-22 2001-05-15 Address C/O D JOSEPH DWYER, 2649 COUNTY RTE 35, NORWOOD, NY, 13668, USA (Type of address: Principal Executive Office)
1999-06-22 2001-05-15 Address C/O D JOSEPH DWYER, 2649 COUNTY RTE 35, NORWOOD, NY, 13668, USA (Type of address: Service of Process)
1999-06-22 2001-05-15 Address 2649 COUNTY RTE 35, NORWOOD, NY, 13668, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20161104052 2016-11-04 ASSUMED NAME CORP INITIAL FILING 2016-11-04
090619000236 2009-06-19 CERTIFICATE OF DISSOLUTION 2009-06-19
050629002386 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030506002587 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010515003043 2001-05-15 BIENNIAL STATEMENT 2001-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State