Search icon

DOLMEN, INC.

Company Details

Name: DOLMEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 2008 (17 years ago)
Date of dissolution: 18 Oct 2017
Entity Number: 3696243
ZIP code: 12207
County: Broome
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 495 FOSTER ROAD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVIS FLEMING Chief Executive Officer 1025 BEACH AVE, ATLANTIC BEACH, FL, United States, 32233

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6BR67
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
STEVE HANRATTY
Phone:
+1 912-596-1537
Fax:
+1 912-385-0054

History

Start date End date Type Value
2012-08-08 2016-07-29 Address 4240 RENOLE DRIVE, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
2010-08-06 2012-08-08 Address 4240 RENDE DRIVE, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171018000442 2017-10-18 CERTIFICATE OF DISSOLUTION 2017-10-18
160729006035 2016-07-29 BIENNIAL STATEMENT 2016-07-01
140709006979 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120808002003 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100806002753 2010-08-06 BIENNIAL STATEMENT 2010-07-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State