Name: | PAUL DE LIMA COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1916 (109 years ago) |
Entity Number: | 12429 |
ZIP code: | 13090 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7546 MORGAN RD, LIVERPOOL, NY, United States, 13090 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
WILLIAM J DRESCHERJR | Chief Executive Officer | C/O DRESCHER MGMT GROUP INC., 7526 MORGAN RD, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7546 MORGAN RD, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-11 | 2010-07-14 | Address | C/O BRESCHER MGMT GROUP, 7526 MORGAN RD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
2004-07-08 | 2008-07-11 | Address | PO BOX 4813, SYRACUSE, NY, 13221, 4813, USA (Type of address: Chief Executive Officer) |
2004-07-08 | 2008-07-11 | Address | 8550 PARDEE RD, CICENO, NY, 13039, USA (Type of address: Principal Executive Office) |
1995-06-28 | 2008-07-11 | Address | PO BOX 4813, 8550 PARDEE ROAD, SYRACUSE, NY, 13221, 4813, USA (Type of address: Service of Process) |
1995-06-28 | 2004-07-08 | Address | PO BOX 4813, 8550 PARDEE ROAD, SYRACUSE, NY, 13221, 4813, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120713002077 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
100714002925 | 2010-07-14 | BIENNIAL STATEMENT | 2010-06-01 |
080711002038 | 2008-07-11 | BIENNIAL STATEMENT | 2008-06-01 |
040728000313 | 2004-07-28 | CERTIFICATE OF AMENDMENT | 2004-07-28 |
040708002847 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State