Name: | ALL SEASONS MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1987 (38 years ago) |
Entity Number: | 1189742 |
ZIP code: | 13220 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 2564, SYRACUSE, NY, United States, 13220 |
Principal Address: | 6744 TOWNLINE ROAD, SYRACUSE, NY, United States, 13211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2564, SYRACUSE, NY, United States, 13220 |
Name | Role | Address |
---|---|---|
BRIAN D CRISPIN | Chief Executive Officer | 6744 TOWNLINE ROAD, SYRACUSE, NY, United States, 13211 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-13 | 2009-07-30 | Address | 6744 TOWNLINE ROAD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer) |
2000-08-21 | 2007-07-13 | Address | 6744 TOWNLINE RD, SYRACUSE, NY, 13211, USA (Type of address: Principal Executive Office) |
2000-08-21 | 2007-07-13 | Address | PO BOX 2564, SYRACUSE, NY, 13220, 2564, USA (Type of address: Service of Process) |
2000-08-21 | 2007-07-13 | Address | 6744 TOWNLINE RD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 2000-08-21 | Address | 14 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130729002035 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
110804002523 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
090730002156 | 2009-07-30 | BIENNIAL STATEMENT | 2009-07-01 |
070713002221 | 2007-07-13 | BIENNIAL STATEMENT | 2007-07-01 |
050829002357 | 2005-08-29 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State