Search icon

CLARMIN BUILDERS ONONDAGA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CLARMIN BUILDERS ONONDAGA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1960 (65 years ago)
Entity Number: 133246
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: 4604 Beef Str, S, NY, United States, 13215
Principal Address: 4604 Beef, Sy, NY, United States, 13215

Shares Details

Shares issued 0

Share Par Value 200

Type CAP

Chief Executive Officer

Name Role Address
TERENCE M SOULE Chief Executive Officer 4604 BEEF STREET, SY, NY, United States, 13215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4604 Beef Str, S, NY, United States, 13215

History

Start date End date Type Value
2021-11-24 2022-12-21 Shares Share type: CAP, Number of shares: 0, Par value: 200
1962-11-05 1993-11-02 Address 109 BARCLAY RD., CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
1961-06-05 1962-11-05 Address 4623 E. GENESEE ST., DEWITT, NY, 13214, USA (Type of address: Service of Process)
1961-05-15 1961-06-05 Address 4623 ERIE BLVD. E., DEWITT, NY, USA (Type of address: Service of Process)
1960-11-22 2021-11-24 Shares Share type: CAP, Number of shares: 0, Par value: 200

Filings

Filing Number Date Filed Type Effective Date
211116003274 2021-11-16 BIENNIAL STATEMENT 2021-11-16
081113002993 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061027002273 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041213002836 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021017002302 2002-10-17 BIENNIAL STATEMENT 2002-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State