Search icon

DALE LOCKWOOD HAIRCUTTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DALE LOCKWOOD HAIRCUTTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1982 (43 years ago)
Date of dissolution: 27 Nov 2023
Entity Number: 805531
ZIP code: 13502
County: Oneida
Place of Formation: Delaware
Address: 2624 GENESEE STREET, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
DALE H. LOCKWOOD, SR. DOS Process Agent 2624 GENESEE STREET, UTICA, NY, United States, 13502

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
DALE H. LOCKWOOD, SR. Chief Executive Officer 2624 GENESEE STREET, UTICA, NY, United States, 13502

Form 5500 Series

Employer Identification Number (EIN):
161186348
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2008-10-31 2024-01-22 Address 2624 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
2008-10-31 2024-01-22 Address 2624 GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2004-12-09 2008-10-31 Address 987 MAIN ST, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer)
1996-11-25 2008-10-31 Address 587 MAIN ST, NEW YORK MILLS, NY, 13417, USA (Type of address: Principal Executive Office)
1992-12-16 2004-12-09 Address 8365 WESTMORELAND RD, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240122001367 2023-11-27 SURRENDER OF AUTHORITY 2023-11-27
181101007392 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101007182 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141112006340 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121108002329 2012-11-08 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State