DIBBLE EQUIPMENT, INC.
Headquarter
Name: | DIBBLE EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2014 (11 years ago) |
Entity Number: | 4548003 |
ZIP code: | 12207 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1653 Route 9, Castleon-on-Hudson, NY, United States, 12033 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RODNEY J. DIBBLE | Chief Executive Officer | 1653 ROUTE 9, CASTLEON-ON-HUDSON, NY, United States, 12033 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-03-26 | Address | 1653 ROUTE 9, CASTLEON-ON-HUDSON, NY, 12033, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2024-03-26 | Address | 8 EDINBURGH DR, EAST SCHODACK, NY, 12063, USA (Type of address: Chief Executive Officer) |
2016-09-20 | 2024-03-26 | Address | 8 EDINBURGH DR, EAST SCHODACK, NY, 12063, USA (Type of address: Chief Executive Officer) |
2014-03-20 | 2024-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2014-03-20 | 2024-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326004178 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
220316000495 | 2022-03-16 | BIENNIAL STATEMENT | 2022-03-01 |
200323060392 | 2020-03-23 | BIENNIAL STATEMENT | 2020-03-01 |
180302006296 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160920006108 | 2016-09-20 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State