Search icon

DUTCHESS COUNTY DIESELS, INC.

Company Details

Name: DUTCHESS COUNTY DIESELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1976 (49 years ago)
Date of dissolution: 10 Oct 2017
Entity Number: 391179
ZIP code: 12546
County: Dutchess
Place of Formation: New York
Address: 6075 ROUTE 22, MILLERTON, NY, United States, 12546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6075 ROUTE 22, MILLERTON, NY, United States, 12546

Chief Executive Officer

Name Role Address
GARY W. FUNK Chief Executive Officer 6075 ROUTE 22, MILLERTON, NY, United States, 12546

History

Start date End date Type Value
1995-05-19 2000-03-03 Address R.D. 2, BOX 230, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
1995-05-19 2000-03-03 Address ROUTE 22, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office)
1976-02-09 2000-03-03 Address 12 SOUTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171010000914 2017-10-10 CERTIFICATE OF DISSOLUTION 2017-10-10
170317006053 2017-03-17 BIENNIAL STATEMENT 2016-02-01
140401002226 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120308002427 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100222002716 2010-02-22 BIENNIAL STATEMENT 2010-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State