Search icon

WHALING CITY DREDGE AND DOCK CORP.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: WHALING CITY DREDGE AND DOCK CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1982 (43 years ago)
Date of dissolution: 10 Apr 2008
Branch of: WHALING CITY DREDGE AND DOCK CORP., Connecticut (Company Number 0049521)
Entity Number: 772208
ZIP code: 06340
County: Suffolk
Place of Formation: Connecticut
Address: 86 FAIRVIEW AVENUE, GROTON, CT, United States, 06340

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 FAIRVIEW AVENUE, GROTON, CT, United States, 06340

Chief Executive Officer

Name Role Address
ALLAN HEINKE Chief Executive Officer 240 STAMM RD, NEWINGTON, CT, United States, 06131

History

Start date End date Type Value
1998-05-11 2008-04-10 Address 1013 CENTRE ROAD, WILMINGTON, DE, 19805, 1297, USA (Type of address: Service of Process)
1998-05-11 2004-05-17 Address 86 FAIRVIEW AVENUE, GROTON, CT, 06340, 7337, USA (Type of address: Chief Executive Officer)
1997-03-25 1998-05-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-05-28 1997-03-25 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1995-07-18 1996-05-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080410000078 2008-04-10 SURRENDER OF AUTHORITY 2008-04-10
060511003324 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040517002274 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020806002253 2002-08-06 BIENNIAL STATEMENT 2002-05-01
000524002998 2000-05-24 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