Name: | 225 BUELL ROAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1989 (36 years ago) |
Entity Number: | 1328645 |
ZIP code: | 13066 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6845 HOLLISTON CIRCLE, FAYETTEVILLE, NY, United States, 13066 |
Principal Address: | 7222 FLY RD, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK J MAGARI | Chief Executive Officer | PO BOX 2818, SYRACUSE, NY, United States, 13220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6845 HOLLISTON CIRCLE, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-24 | 2010-02-12 | Address | PO BOX 2818, SYRACUSE, NY, 13220, USA (Type of address: Service of Process) |
2005-03-24 | 2007-05-07 | Address | PO BOX 2818, SYRACUSE, NY, 13220, USA (Type of address: Principal Executive Office) |
1994-04-13 | 2005-03-24 | Address | 7200 FLY ROAD, PO BOX 2818, SYRACUSE, NY, 13220, 2818, USA (Type of address: Chief Executive Officer) |
1994-04-13 | 2005-03-24 | Address | 7200 FLY ROAD, PO BOX 2818, SYRACUSE, NY, 13220, 2818, USA (Type of address: Principal Executive Office) |
1994-04-13 | 2005-03-24 | Address | 7200 FLY ROAD, PO BOX 2818, SYRACUSE, NY, 13220, 2818, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100212000875 | 2010-02-12 | CERTIFICATE OF CHANGE | 2010-02-12 |
070507002176 | 2007-05-07 | BIENNIAL STATEMENT | 2007-02-01 |
050324002142 | 2005-03-24 | BIENNIAL STATEMENT | 2005-02-01 |
030226002391 | 2003-02-26 | BIENNIAL STATEMENT | 2003-02-01 |
010316002422 | 2001-03-16 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State