SYRACUSE RIGGING COMPANY, INC.
Headquarter
Name: | SYRACUSE RIGGING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1985 (40 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 1031454 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 201 PEAT STREET, SYRACUSE, NY, United States, 13210 |
Address: | 201 PEAT ST., SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DONALD MACINTOSH | Chief Executive Officer | 201 PEAT STREET, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 PEAT ST., SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-04 | 1994-06-10 | Address | PO BOX 6343, SYRACUSE, NY, 13217, USA (Type of address: Service of Process) |
1993-12-02 | 1994-03-04 | Address | 201 PEAT STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
1993-02-18 | 1993-12-02 | Address | POB 10008, 1905 OLD PHILADELPHIA PIKE, LANCASTER, PA, 17603, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 1993-12-02 | Address | POB 6343, 100 GREENWAY AVE, SYRACUSE, NY, 13217, USA (Type of address: Principal Executive Office) |
1988-09-22 | 1993-12-02 | Address | 100 GREENWAY AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1741225 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
991123002196 | 1999-11-23 | BIENNIAL STATEMENT | 1999-10-01 |
971121002023 | 1997-11-21 | BIENNIAL STATEMENT | 1997-10-01 |
940610000084 | 1994-06-10 | CERTIFICATE OF CHANGE | 1994-06-10 |
940304000424 | 1994-03-04 | CERTIFICATE OF CHANGE | 1994-03-04 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State