Name: | SHAPIRO BROTHERS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1917 (108 years ago) |
Entity Number: | 12963 |
ZIP code: | 13202 |
County: | Oswego |
Place of Formation: | New York |
Address: | 259 WEST FAYETTE ST, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 0
Share Par Value 30000
Type CAP
Name | Role | Address |
---|---|---|
JOEL SHAPIRO | Chief Executive Officer | 259 WEST FAYETTE ST, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
SHAPIRO BROS CO INC | DOS Process Agent | 259 WEST FAYETTE ST, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-12 | 2025-04-12 | Address | 259 WEST FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2025-04-12 | Address | 259 WEST FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2024-07-30 | 2025-04-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 30000 |
2024-07-30 | 2025-04-12 | Address | 259 WEST FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2021-11-20 | 2024-07-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 30000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250412000087 | 2025-04-12 | BIENNIAL STATEMENT | 2025-04-12 |
240730020622 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
B044577-4 | 1983-11-30 | CERTIFICATE OF MERGER | 1983-11-30 |
Z005850-2 | 1979-07-31 | ASSUMED NAME CORP INITIAL FILING | 1979-07-31 |
A461692-4 | 1978-01-31 | CERTIFICATE OF MERGER | 1978-01-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State