Search icon

DOVER FURNACE, INC.

Print

Details

Entity Number 3792135

Status Inactive

NameDOVER FURNACE, INC.

CountyDutchess

Date of registration 30 Mar 2009 (15 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

DOVER FURNACE, INC.

DOS Process Agent

PO BOX 691, DOVER PLAINS, NY, United States, 12522

Chief Executive Officer

Name Role Address

JAMES MUNCEY

Chief Executive Officer

PO BOX 691, DOVER PLAINS, NY, United States, 12522

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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