Search icon

DYNACOMP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DYNACOMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1980 (45 years ago)
Date of dissolution: 19 Feb 2010
Entity Number: 626384
ZIP code: 14541
County: Monroe
Place of Formation: New York
Address: 4768 STATE ROUTE 89, ROMULUS, NY, United States, 14541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR FRED RUCKDESCHEL Chief Executive Officer 4768 STATE ROUTE 89, ROMULUS, NY, United States, 14541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4768 STATE ROUTE 89, ROMULUS, NY, United States, 14541

History

Start date End date Type Value
2002-04-30 2004-05-12 Address 4768 ROUTE 89, ROMULUS, NY, 14541, USA (Type of address: Service of Process)
2002-04-30 2004-05-12 Address 4768 ROUTE 89, ROMULUS, NY, 14541, USA (Type of address: Principal Executive Office)
2002-04-30 2004-05-12 Address 4768 ROUTE 89, ROMULUS, NY, 14541, USA (Type of address: Chief Executive Officer)
2000-05-09 2002-04-30 Address 37 HOLLYVALE DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2000-05-09 2002-04-30 Address 4560 EAST LAKE RD., LIVONIA, NY, 14487, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100219000823 2010-02-19 CERTIFICATE OF DISSOLUTION 2010-02-19
060508002547 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040512002800 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020430002373 2002-04-30 BIENNIAL STATEMENT 2002-05-01
000509002554 2000-05-09 BIENNIAL STATEMENT 2000-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State