Entity Number 3792135
Status Inactive
NameDOVER FURNACE, INC.
CountyDutchess
Date of registration 30 Mar 2009 (15 years ago) 30 Mar 2009
Date of dissolution 23 Jun 2017 23 Jun 2017
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address PO BOX 691, DOVER PLAINS, NY, United States, 12522
Address ZIP code 12522
Principal Address 290 SAND HILL ROAD, DOVER PLAINS, NY, United States, 12522
Principal Address ZIP code 12522
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
DOVER FURNACE, INC.
DOS Process Agent
PO BOX 691, DOVER PLAINS, NY, United States, 12522
JAMES MUNCEY
Chief Executive Officer
PO BOX 691, DOVER PLAINS, NY, United States, 12522
2013-10-31
2015-11-05
Address
344 LAKE ELLIS RD, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer)
2013-10-31
2017-04-05
Address
344 LAKE ELLIS RD, WINGDALE, NY, 12594, USA (Type of address: Principal Executive Office)
2009-03-30
2015-11-05
Address
344 LAKE ELLIS ROAD, WINGDALE, NY, 12594, USA (Type of address: Service of Process)
170623000494
2017-06-23
CERTIFICATE OF DISSOLUTION
2017-06-23
170405006627
2017-04-05
BIENNIAL STATEMENT
2017-03-01
151105006559
2015-11-05
BIENNIAL STATEMENT
2015-03-01
131031002142
2013-10-31
BIENNIAL STATEMENT
2013-03-01
090330000097
2009-03-30
CERTIFICATE OF INCORPORATION
2009-03-30
Date of last update: 24 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts