Search icon

DANDROW'S PAINTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DANDROW'S PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1975 (50 years ago)
Date of dissolution: 18 Apr 2023
Entity Number: 379668
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 53 FLAGLAR DR, PLATTSBURGH, NY, United States, 12901
Principal Address: 53 FLAGLAR DRIVE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANDROW'S PAINTING, INC. DOS Process Agent 53 FLAGLAR DR, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
RICHARD DANDROW Chief Executive Officer 53 FLAGLAR DR, PLATTSBURGH, NY, United States, 12901

Form 5500 Series

Employer Identification Number (EIN):
141577837
Plan Year:
2016
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2022-05-31 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-14 2023-07-24 Address 53 FLAGLAR DR, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2019-11-14 2023-07-24 Address 53 FLAGLAR DR, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2014-04-29 2019-11-14 Address 5 TRADE RD, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2014-04-29 2019-11-14 Address 5 TRADE RD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230724001191 2023-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-18
191114060337 2019-11-14 BIENNIAL STATEMENT 2019-09-01
180712006159 2018-07-12 BIENNIAL STATEMENT 2017-09-01
150928006061 2015-09-28 BIENNIAL STATEMENT 2015-09-01
140429002429 2014-04-29 BIENNIAL STATEMENT 2013-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State