Name: | C & S ELECTRICAL EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1988 (37 years ago) |
Date of dissolution: | 27 Mar 2002 |
Entity Number: | 1275395 |
ZIP code: | 13202 |
County: | Monroe |
Place of Formation: | New York |
Address: | 115 EAST JEFFERSON STREET, SUITE 302, SYRACUSE, NY, United States, 13202 |
Principal Address: | 6250 BROWNSVILLE RD, FARMINGTON, NY, United States, 14425 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREG ALLEN | Chief Executive Officer | 6250 BROWNSVILLE RD, FARMINGTON, NY, United States, 14425 |
Name | Role | Address |
---|---|---|
DERMODY BURKE & BROWN | DOS Process Agent | 115 EAST JEFFERSON STREET, SUITE 302, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-08 | 2000-07-26 | Address | 115 EAST JEFFERSON STREET, SUITE 302, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1998-07-08 | 2000-07-26 | Address | 6700 OLD COLLAMER ROAD, SUITE 109B, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
1993-09-14 | 1998-07-08 | Address | 115 JEFFERSON STREET, SUITE 302, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1993-09-14 | 1998-07-08 | Address | 6707 BROOKLAWN PARKWAY, SYRACUSE, NY, 13211, USA (Type of address: Principal Executive Office) |
1993-09-14 | 1998-07-08 | Address | 115 JEFFERSON STREET, SUITE 302, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1988-07-07 | 1993-09-14 | Address | ONE LINCOLN CENTER, 9TH FLOOR, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020327000758 | 2002-03-27 | CERTIFICATE OF DISSOLUTION | 2002-03-27 |
000726002290 | 2000-07-26 | BIENNIAL STATEMENT | 2000-07-01 |
980708002153 | 1998-07-08 | BIENNIAL STATEMENT | 1998-07-01 |
960716002398 | 1996-07-16 | BIENNIAL STATEMENT | 1996-07-01 |
930914003210 | 1993-09-14 | BIENNIAL STATEMENT | 1993-07-01 |
B659980-2 | 1988-07-07 | CERTIFICATE OF INCORPORATION | 1988-07-07 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State