WHALING CITY DREDGE AND DOCK CORP.
Branch
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 86 FAIRVIEW AVENUE, GROTON, CT, United States, 06340 |
Name | Role | Address |
---|---|---|
ALLAN HEINKE | Chief Executive Officer | 240 STAMM RD, NEWINGTON, CT, United States, 06131 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State