DYNACOMP, INC.

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
Name | Role | Address |
---|---|---|
MR FRED RUCKDESCHEL | Chief Executive Officer | 4768 STATE ROUTE 89, ROMULUS, NY, United States, 14541 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4768 STATE ROUTE 89, ROMULUS, NY, United States, 14541 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State