Search icon

L.D.D. CORPORATION

Company Details

Name: L.D.D. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1983 (42 years ago)
Date of dissolution: 06 Jul 2017
Entity Number: 868371
ZIP code: 14532
County: Wayne
Place of Formation: New York
Address: 2106 FORT HILL ROAD, PHELPS, NY, United States, 14532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L.D.D. CORPORATION DOS Process Agent 2106 FORT HILL ROAD, PHELPS, NY, United States, 14532

Chief Executive Officer

Name Role Address
DEAN G. WILLIAMSON Chief Executive Officer 2106 FORT HILL ROAD, PHELPS, NY, United States, 14532

History

Start date End date Type Value
2007-09-20 2013-06-12 Address 222 COSAIR ROAD, DUCKKEY, FL, 33050, USA (Type of address: Chief Executive Officer)
2007-09-20 2013-06-12 Address 200 CHURCH STREET, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)
2006-09-20 2013-06-12 Address P.O. BOX 10, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
2001-08-27 2007-09-20 Address PO BOX 98, PHELPS, NY, 14532, 0098, USA (Type of address: Chief Executive Officer)
2001-08-27 2007-09-20 Address 2106 FORT HILL RD, PHELPS, NY, 14522, 0098, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170706000088 2017-07-06 CERTIFICATE OF DISSOLUTION 2017-07-06
130913006366 2013-09-13 BIENNIAL STATEMENT 2013-09-01
130612006321 2013-06-12 BIENNIAL STATEMENT 2011-09-01
090903002553 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070920002142 2007-09-20 BIENNIAL STATEMENT 2007-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State