Search icon

DYNAMIC CLOSURES CORP.

Company Details

Name: DYNAMIC CLOSURES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1979 (46 years ago)
Entity Number: 551942
ZIP code: 13662
County: St. Lawrence
Place of Formation: New Jersey
Principal Address: 5738 WARNER DRIVE, LONG SAULT ONTARIO, Canada, K0C-1P0
Address: P.O. BOX 627, MASSENA, NY, United States, 13662

DOS Process Agent

Name Role Address
DYNAMIC CLOSURES CORP. DOS Process Agent P.O. BOX 627, MASSENA, NY, United States, 13662

Chief Executive Officer

Name Role Address
GERALD WARD DENT Chief Executive Officer 4150 MORRIS DRIVE, BURLINGTON, ONTARIO, Canada, L7L5L-6

History

Start date End date Type Value
2017-04-11 2021-04-15 Address P.O. BOX 627, MASSENA, NY, 13662, USA (Type of address: Service of Process)
2013-04-11 2017-04-11 Address 5738 WARNER DRIVE, LONG SAULT ONTARIO, 13662, CAN (Type of address: Service of Process)
2007-04-18 2013-04-11 Address 5738 WARNER DRIVE, LONG SAULT ONTARIO, CAN (Type of address: Service of Process)
2005-06-21 2007-04-18 Address 5738 WARNER DRIVE, LONG SAULT ONTARIO, CAN (Type of address: Service of Process)
2005-06-21 2007-04-18 Address 5738 WARNER DRIVE, LONG SAULT ONTARIO, CAN (Type of address: Principal Executive Office)
2003-04-14 2005-06-21 Address 100 WQARNER DR, LONG SAULT, ONTARIO, CAN (Type of address: Service of Process)
2003-04-14 2005-06-21 Address 100 WARNER DR, LONG SAULT, ONTARIO, CAN (Type of address: Principal Executive Office)
2001-04-19 2003-04-14 Address 100 WARNER DR, LONG SAULT, ONTARIO, CAN (Type of address: Principal Executive Office)
2001-04-19 2003-04-14 Address 100 WARNER DR, LONG SAULT, ONTARIO, CAN (Type of address: Service of Process)
1999-05-03 2001-04-19 Address 100 WARNER DR, LONG SAULT, ONTARIO, CAN (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210415060101 2021-04-15 BIENNIAL STATEMENT 2021-04-01
190416060164 2019-04-16 BIENNIAL STATEMENT 2019-04-01
20170921011 2017-09-21 ASSUMED NAME LLC INITIAL FILING 2017-09-21
170411006077 2017-04-11 BIENNIAL STATEMENT 2017-04-01
150428006017 2015-04-28 BIENNIAL STATEMENT 2015-04-01
130411006303 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110511003350 2011-05-11 BIENNIAL STATEMENT 2011-04-01
090416002771 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070418002794 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050621002617 2005-06-21 BIENNIAL STATEMENT 2005-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State