Search icon

DRISCOLL ENTERPRISES, INC.

Company Details

Name: DRISCOLL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1950 (75 years ago)
Date of dissolution: 28 Sep 2012
Entity Number: 65592
ZIP code: 13862
County: Broome
Place of Formation: New York
Address: 3300 RT 206, PO BOX 566, WHITNEY POINT, NY, United States, 13862
Principal Address: C/O DANIEL J DRISCOLL, 3300 ROUTE 206, WHITNEY POINT, NY, United States, 13862

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3300 RT 206, PO BOX 566, WHITNEY POINT, NY, United States, 13862

Agent

Name Role Address
DANIEL J. DRISCOLL Agent 3300 RT 206, P.O. BOX 566, WHITNEY POINT, NY, 13862

Chief Executive Officer

Name Role Address
DANIEL J DRISCOLL Chief Executive Officer PO BOX 566, WHITNEY POINT, NY, United States, 13862

History

Start date End date Type Value
2012-08-06 2012-08-23 Address 3300 RT 206, P.O. BOX 566, WHITNEY POINT, NY, 13862, 0566, USA (Type of address: Service of Process)
2011-07-07 2012-07-13 Address 4734 RTE 26, WHITNEY POINT, NY, 13862, USA (Type of address: Principal Executive Office)
2008-08-19 2011-07-07 Address 4734 RTE 26, WHITNEY POINT, NY, 13862, USA (Type of address: Principal Executive Office)
2008-08-19 2012-07-13 Address 202 TRIPHAMMER RD, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer)
1996-08-05 2008-08-19 Address 7330 COLLINS STREET, WHITNEY POINT, NY, 13862, USA (Type of address: Chief Executive Officer)
1993-06-07 1996-08-05 Address 7330 COLLINS STREET, WHITNEY POINT, NY, 13862, USA (Type of address: Chief Executive Officer)
1993-06-07 2008-08-19 Address ROUTE 26, WHITNEY POINT, NY, 13862, USA (Type of address: Principal Executive Office)
1993-06-07 2012-08-06 Address BOX 245, WHITNEY POINT, NY, 13862, USA (Type of address: Service of Process)
1950-08-14 1993-06-07 Address NO ST. ADD., WHITNEY POINT, NY, 13862, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120928000172 2012-09-28 CERTIFICATE OF DISSOLUTION 2012-09-28
120823002495 2012-08-23 BIENNIAL STATEMENT 2012-08-01
120806000069 2012-08-06 CERTIFICATE OF CHANGE 2012-08-06
120713002119 2012-07-13 AMENDMENT TO BIENNIAL STATEMENT 2010-08-01
110707002832 2011-07-07 BIENNIAL STATEMENT 2011-08-01
110622000512 2011-06-22 CERTIFICATE OF AMENDMENT 2011-06-22
080819002670 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060919002126 2006-09-19 BIENNIAL STATEMENT 2006-08-01
041019002611 2004-10-19 BIENNIAL STATEMENT 2004-08-01
020731002123 2002-07-31 BIENNIAL STATEMENT 2002-08-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State