Name: | E.F. THRESH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1959 (66 years ago) |
Entity Number: | 115736 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6017 TARBELL ROAD, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM A. THRESH | Chief Executive Officer | 6017 TARBELL ROAD, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
E.F. THRESH, INC. | DOS Process Agent | 6017 TARBELL ROAD, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-26 | 2021-01-05 | Address | 6037 GALSTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2001-02-08 | 2015-01-26 | Address | 6037 GALSTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2001-02-08 | 2021-01-05 | Address | 6037 GALSTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1994-02-04 | 2001-02-08 | Address | 6000 GALSTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
1994-02-04 | 2001-02-08 | Address | 6000 GALSTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105061162 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190211060065 | 2019-02-11 | BIENNIAL STATEMENT | 2019-01-01 |
170516006150 | 2017-05-16 | BIENNIAL STATEMENT | 2017-01-01 |
150126006047 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
110201002112 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State