INSTALLATIONS UNLIMITED OF C.N.Y., INC.

Name: | INSTALLATIONS UNLIMITED OF C.N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1989 (36 years ago) |
Entity Number: | 1382371 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | SCOTT M ECKLER, 3812 BREWERTON ROAD, NORTH SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT M ECKLER | Chief Executive Officer | 143 RED BARN CIRCLE, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SCOTT M ECKLER, 3812 BREWERTON ROAD, NORTH SYRACUSE, NY, United States, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-21 | 2017-09-01 | Address | 145 LORIAN DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
1993-06-21 | 2013-03-28 | Address | SCOTT M ECKLER, 3803 BREWERTON ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office) |
1993-06-21 | 2013-03-28 | Address | SCOTT M ECKLER, 3803 BREWERTON ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
1989-09-06 | 1993-06-21 | Address | 102 LAWRENCE ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200117000471 | 2020-01-17 | CERTIFICATE OF AMENDMENT | 2020-01-17 |
190912060358 | 2019-09-12 | BIENNIAL STATEMENT | 2019-09-01 |
170901006181 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006284 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130909006670 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State