D & L MASSEY, INC.

Name: | D & L MASSEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1975 (50 years ago) |
Entity Number: | 384224 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 334 FACTORY STREET, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L. MASSEY | Chief Executive Officer | 334 FACTORY STREET, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 334 FACTORY STREET, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-03 | 2007-11-13 | Address | 334 FACTORY STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1993-11-03 | Address | 334 FACTORY STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1993-11-03 | Address | 334 FACTORY STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1992-11-12 | 1993-11-03 | Address | 334 FACTORY STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1975-11-13 | 1992-11-12 | Address | R.D. 4, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131106006083 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111212002610 | 2011-12-12 | BIENNIAL STATEMENT | 2011-11-01 |
091105002571 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
071113003255 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
20070511006 | 2007-05-11 | ASSUMED NAME CORP INITIAL FILING | 2007-05-11 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State