Search icon

DUROCHER DOCK & DREDGE, INC.

Company Details

Name: DUROCHER DOCK & DREDGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1980 (45 years ago)
Date of dissolution: 25 Jul 2012
Entity Number: 636593
ZIP code: 10011
County: Seneca
Place of Formation: Michigan
Principal Address: 958 N. HURON STREET, PO BOX 8, CHEBOYGAN, MI, United States, 49721
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
F. J. VAN ANTWERP, JR. Chief Executive Officer 5429 BIRCHWOOD DRIVE, CHEBOYGAN, MI, United States, 49721

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1998-06-29 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-12-31 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-12-31 1998-06-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1980-07-01 1985-12-31 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1980-07-01 1985-12-31 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2139605 2012-07-25 ANNULMENT OF AUTHORITY 2012-07-25
000705002290 2000-07-05 BIENNIAL STATEMENT 2000-07-01
990917000367 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17
980629002419 1998-06-29 BIENNIAL STATEMENT 1998-07-01
960718002088 1996-07-18 BIENNIAL STATEMENT 1996-07-01
000051002471 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930308003309 1993-03-08 BIENNIAL STATEMENT 1992-07-01
B305260-2 1985-12-31 CERTIFICATE OF AMENDMENT 1985-12-31
A680056-4 1980-07-01 APPLICATION OF AUTHORITY 1980-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State