Search icon

TURNWOOD DEVELOPMENT CORP.

Company Details

Name: TURNWOOD DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1989 (36 years ago)
Entity Number: 1330654
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 202 Windcrest Drive, Camillus, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
W JAMES CAMPERLINO Chief Executive Officer 202 WINDCREST DRIVE, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
TURNWOOD DEVELOPMENT CORP. DOS Process Agent 202 Windcrest Drive, Camillus, NY, United States, 13031

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 1208 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2023-03-13 Address 1208 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-06 Address 1208 James Street, Syracuse, NY, 13203, USA (Type of address: Service of Process)
2023-03-13 2025-03-06 Address 1208 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2021-03-01 2023-03-13 Address 1208 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2008-04-16 2023-03-13 Address 1208 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2008-04-16 2021-03-01 Address 1208 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1997-04-02 2008-04-16 Address MONY TOWER I, STE 1200, SYRACUSE, NY, 13202, 2794, USA (Type of address: Chief Executive Officer)
1997-04-02 2008-04-16 Address W JAMES CAMPERLINO, MONY TOWER I STE 1200, SYRACUSE, NY, 13202, 2794, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250306001163 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230313001473 2023-03-13 BIENNIAL STATEMENT 2023-03-01
210301060386 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190314060196 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170302007057 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130327002346 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110407003110 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090313002057 2009-03-13 BIENNIAL STATEMENT 2009-03-01
080416002728 2008-04-16 BIENNIAL STATEMENT 2007-03-01
970402002570 1997-04-02 BIENNIAL STATEMENT 1997-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State