Search icon

D.J. CURLEY CORP.

Company Details

Name: D.J. CURLEY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1990 (35 years ago)
Date of dissolution: 02 Jul 2010
Entity Number: 1445233
ZIP code: 13201
County: Onondaga
Place of Formation: New York
Address: 240 E. ONONDAGA ST., SYRACUSE, NY, United States, 13201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 E. ONONDAGA ST., SYRACUSE, NY, United States, 13201

Chief Executive Officer

Name Role Address
ROBERT J CUNNINGHAM Chief Executive Officer 240 E. ONONDAGA ST., SYRACUSE, NY, United States, 13201

History

Start date End date Type Value
1998-05-26 2010-06-02 Address 240 E. ONONDAGA ST., SYRACUSE, NY, 13201, 0511, USA (Type of address: Chief Executive Officer)
1993-09-20 1998-05-26 Address 240 EAST ONONDAGA STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1993-09-20 1998-05-26 Address 240 EAST ONONDAGA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1992-11-10 1998-05-26 Address 240 E. ONONDAGA ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1992-11-10 1993-09-20 Address 240 E. ONONDAGA ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100702000487 2010-07-02 CERTIFICATE OF DISSOLUTION 2010-07-02
100602003154 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080625002324 2008-06-25 BIENNIAL STATEMENT 2008-05-01
060510003046 2006-05-10 BIENNIAL STATEMENT 2006-05-01
020430002759 2002-04-30 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02B2308608213
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
1356.60
Base And Exercised Options Value:
1356.60
Base And All Options Value:
89535.60
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2308608244
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
1356.60
Base And Exercised Options Value:
1356.60
Base And All Options Value:
89535.60
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2308608274
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
1356.60
Base And Exercised Options Value:
1356.60
Base And All Options Value:
89535.60
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Date of last update: 15 Mar 2025

Sources: New York Secretary of State