Search icon

EXECUTIVE BUSINESS CENTRES, INC.

Company Details

Name: EXECUTIVE BUSINESS CENTRES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1987 (38 years ago)
Entity Number: 1137894
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 3708 HIGHLAND AVENUE, SKANEATELES, NY, United States, 13152
Principal Address: 4914 WEST GENESEE STREET, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EUGENE D TAROLLI DOS Process Agent 3708 HIGHLAND AVENUE, SKANEATELES, NY, United States, 13152

Chief Executive Officer

Name Role Address
EUGENE D TAROLLI Chief Executive Officer 4914 WEST GENESEE STREET, CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
2019-01-02 2021-01-05 Address 4914 W GENESEE ST, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
2011-02-04 2017-01-03 Address 4914 WEST GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2011-02-04 2017-01-03 Address 4914 WEST GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
2011-02-04 2019-01-02 Address 4914 WEST GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
1997-02-27 2011-02-04 Address 4914 W GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
1997-02-27 2011-02-04 Address 4914 W GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
1997-02-27 2011-02-04 Address 4914 W GENESEE ST, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
1993-03-23 1997-02-27 Address 550 CHARLES AVENUE, SOLVAY, NY, 13209, USA (Type of address: Service of Process)
1993-03-23 1997-02-27 Address 509 NORTH ORCHARD ROAD, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer)
1993-03-23 1997-02-27 Address 509 NORTH ORCHARD ROAD, SOLVAY, NY, 13209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210105062087 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102060869 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007415 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150112006221 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130220002545 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110204002463 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090107002247 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070103002509 2007-01-03 BIENNIAL STATEMENT 2007-01-01
050608002459 2005-06-08 BIENNIAL STATEMENT 2005-01-01
030117002529 2003-01-17 BIENNIAL STATEMENT 2003-01-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State