Name: | CONCEPTS IN WOOD OF C.N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1987 (37 years ago) |
Entity Number: | 1167306 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4021 NEW COURT AVE, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID FULEIHAN | Chief Executive Officer | 119 VICTORIA PARK DR, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4021 NEW COURT AVE, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 119 VICOTRIA PARK DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 119 VICTORIA PARK DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2006-01-17 | 2023-12-01 | Address | 4021 NEW COURT AVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
2006-01-17 | 2023-12-01 | Address | 119 VICOTRIA PARK DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2003-11-25 | 2006-01-17 | Address | 119 VICTORIA PARK DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040604 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
221201002074 | 2022-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
140312002018 | 2014-03-12 | BIENNIAL STATEMENT | 2013-12-01 |
120103002750 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
091221002088 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State