Name: | FIELD & CUSTER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1989 (36 years ago) |
Entity Number: | 1391312 |
ZIP code: | 13078 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4933 JAMESVILLE RD, JAMESVILLE, NY, United States, 13078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH K FIELD | DOS Process Agent | 4933 JAMESVILLE RD, JAMESVILLE, NY, United States, 13078 |
Name | Role | Address |
---|---|---|
DEBORAH K FIELD | Chief Executive Officer | 4933 JAMESVILLE RD, JAMESVILLE, NY, United States, 13078 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 2009-10-19 | Address | 472 S SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2009-10-19 | Address | 472 S SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
1992-12-16 | 2009-10-19 | Address | 472 S SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1989-10-17 | 1992-12-16 | Address | 472 SOUTH SALINA ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131101002048 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111017002756 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091019002084 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071023002777 | 2007-10-23 | BIENNIAL STATEMENT | 2007-10-01 |
051121002869 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State