Search icon

THE GEORGE L. WLADIS COMPANY, INCORPORATED

Company Details

Name: THE GEORGE L. WLADIS COMPANY, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1987 (38 years ago)
Entity Number: 1156089
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 528 PLUM COURT, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN D WLADIS Chief Executive Officer 528 PLUM COURT, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE GEORGE L. WLADIS COMPANY, INCORPORATED DOS Process Agent 528 PLUM COURT, SYRACUSE, NY, United States, 13204

Form 5500 Series

Employer Identification Number (EIN):
161296990
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2016-07-12 2021-03-01 Address 528 PLUM COURT, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1993-05-17 2016-07-12 Address 100 EAST WASHINGTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1993-05-17 2016-07-12 Address 100 EAST WASHINGTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1993-05-17 2016-07-12 Address 100 EAST WASHINGTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1987-03-24 1993-05-17 Address 201 EAST JEFFERSON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060895 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060235 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006916 2017-03-01 BIENNIAL STATEMENT 2017-03-01
160712002009 2016-07-12 BIENNIAL STATEMENT 2015-03-01
930517002113 1993-05-17 BIENNIAL STATEMENT 1992-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State