Search icon

HOSPITALITY SYRACUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOSPITALITY SYRACUSE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1988 (37 years ago)
Entity Number: 1278621
ZIP code: 49685
County: Onondaga
Place of Formation: Michigan
Address: PO BOX 1269, TRAVERSE CITY, MI, United States, 49685
Principal Address: 745 S GARFIELD / SUITE A, TRAVERSE CITY, MI, United States, 49685

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WAYNE H. LOBDELL Chief Executive Officer 745 S GARFIELD / SUITE A, PO BOX 1269, TRAVERSE CITY, MI, United States, 49686

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1269, TRAVERSE CITY, MI, United States, 49685

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 745 S GARFIELD / SUITE A, PO BOX 1269, TRAVERSE CITY, MI, 49686, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2004-08-17 2024-02-06 Address 745 S GARFIELD / SUITE A, PO BOX 1269, TRAVERSE CITY, MI, 49686, USA (Type of address: Chief Executive Officer)
2004-08-17 2010-07-29 Address 745 S GARFIELD / SUITE A, PO BOX 1269, TRAVERSE CITY, MI, 49685, USA (Type of address: Principal Executive Office)
2004-08-17 2024-02-06 Address PO BOX 1269, TRAVERSE CITY, MI, 49685, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206004527 2024-02-06 BIENNIAL STATEMENT 2024-02-06
SR-17059 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180724006050 2018-07-24 BIENNIAL STATEMENT 2018-07-01
160705006152 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140715006638 2014-07-15 BIENNIAL STATEMENT 2014-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-17
Type:
Complaint
Address:
6 KENDALL WAY, MALTA, NY, 12020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-14
Type:
FollowUp
Address:
740 UPPER GLENN STREET, GLENS FALLS, NY, 12801
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2022-07-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
PUTZ
Party Role:
Plaintiff
Party Name:
HOSPITALITY SYRACUSE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State