Search icon

J. H. DODMAN CO.INC.

Company Details

Name: J. H. DODMAN CO.INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1946 (79 years ago)
Entity Number: 57440
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 116 MICHIGAN AVE, BUFFALO, NY, United States, 14204
Principal Address: 80 THOMAS JEFFERSON LN, SNYDER, NY, United States, 14221

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 MICHIGAN AVE, BUFFALO, NY, United States, 14204

Chief Executive Officer

Name Role Address
KIRK J DODMAN Chief Executive Officer 116 MICHIGAN AVE, BUFFALO, NY, United States, 14204

History

Start date End date Type Value
2006-02-10 2008-01-22 Address 80 THOMAS JEFFERSON LN, SNYDER, NY, 14221, USA (Type of address: Principal Executive Office)
2006-02-10 2008-01-22 Address 116 MICHIGAN AVE, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2004-01-14 2006-02-10 Address 80 THOMAS JEFFERSON LN, SYNDER, NY, 14226, USA (Type of address: Principal Executive Office)
2004-01-14 2006-02-10 Address 80 THOMAS JEFFERSON LN, SNYDER, NY, 14226, USA (Type of address: Chief Executive Officer)
2004-01-14 2006-02-10 Address 115 MICHIGAN AVE, BUFFALO, NY, 14204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100201002875 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080122002133 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060210002786 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040114002363 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020117002226 2002-01-17 BIENNIAL STATEMENT 2002-01-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-02-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
1
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State