Search icon

DICK MAC PHERSON ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DICK MAC PHERSON ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1985 (40 years ago)
Entity Number: 1003960
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 621 W GENESEE ST, SYRACUSE, NY, United States, 13204
Principal Address: ALEXANDER M DE CROCE JR., P.C., 621 W GENESEE ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDER M DE CROCE, JR. P.C. DOS Process Agent 621 W GENESEE ST, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
MAUREEN A. MACPHERSON Chief Executive Officer 621 WEST GENESEE ST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 621 WEST GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2019-04-18 2025-01-16 Address 621 WEST GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2019-04-18 2025-01-16 Address 621 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2011-08-31 2019-04-18 Address 621 WEST GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2007-09-19 2011-08-31 Address C/O ALEXANDER M. DE CROCE, JR., 621 WEST GENESSEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250116002467 2025-01-16 BIENNIAL STATEMENT 2025-01-16
190418060230 2019-04-18 BIENNIAL STATEMENT 2017-06-01
150617006170 2015-06-17 BIENNIAL STATEMENT 2015-06-01
130918006144 2013-09-18 BIENNIAL STATEMENT 2013-06-01
110831002399 2011-08-31 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State