INTERNATIONAL DIAL CO. INC.

Name: | INTERNATIONAL DIAL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1947 (78 years ago) |
Entity Number: | 79950 |
ZIP code: | 45177 |
County: | New York |
Place of Formation: | New York |
Address: | 58 W SUGARTREE ST, WILMINGTON, OH, United States, 45177 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E MILLER | Chief Executive Officer | ELIZABETH MILLER, 227 ARROWHEAD DR, WILMINGTON, OH, United States, 45177 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58 W SUGARTREE ST, WILMINGTON, OH, United States, 45177 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-01 | 2009-06-15 | Address | 959 WILLIAMS DRIVE, WILMINGTON, OH, 45177, USA (Type of address: Chief Executive Officer) |
1947-05-28 | 1995-08-01 | Address | 12 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090615002037 | 2009-06-15 | BIENNIAL STATEMENT | 2009-05-01 |
050629002625 | 2005-06-29 | BIENNIAL STATEMENT | 2005-05-01 |
030604002092 | 2003-06-04 | BIENNIAL STATEMENT | 2003-05-01 |
010517002668 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
990519002108 | 1999-05-19 | BIENNIAL STATEMENT | 1999-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State