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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
F. J. VAN ANTWERP, JR. | Chief Executive Officer | 5429 BIRCHWOOD DRIVE, CHEBOYGAN, MI, United States, 49721 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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) |
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