Search icon

DIBBLE EQUIPMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

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
RODNEY J. DIBBLE Chief Executive Officer 1653 ROUTE 9, CASTLEON-ON-HUDSON, NY, United States, 12033

Links between entities

Type:
Headquarter of
Company Number:
1202872
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
510587238
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

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)

Filings

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

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113600
Current Approval Amount:
113600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
115218.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State