SYRACUSE PIPING CO. INC.

Name: | SYRACUSE PIPING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1955 (70 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 105234 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 102 EAST MANLIUS ST., EAST SYRACUSE, NY, United States, 13057 |
Principal Address: | 102 EAST MANLIUS STREET, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
MICHAEL J. ROSECRANS | Chief Executive Officer | 102 EAST MANLIUS STREET, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 EAST MANLIUS ST., EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-05 | 1999-11-23 | Address | 102 EAST MANLIUS ST., EAST SYRACUSE, NY, 13057, 2236, USA (Type of address: Chief Executive Officer) |
1955-11-01 | 1995-05-05 | Address | 1001 BURNET AVE., SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247889 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
120125002734 | 2012-01-25 | BIENNIAL STATEMENT | 2011-11-01 |
091203002470 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
071116002049 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
060105003019 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State