Search icon

STAIRS HOME IMPROVEMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STAIRS HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1990 (35 years ago)
Entity Number: 1445276
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 7676 LINNIE LANE, SYRACUSE, NY, United States, 13212
Principal Address: 7676 LINNIE LANE, N. SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK STAIRS Chief Executive Officer 7676 LINNIE LANE, N. SYRAUCSE, NY, United States, 13212

DOS Process Agent

Name Role Address
STAIRS HOME IMPROVEMENTS, INC. DOS Process Agent 7676 LINNIE LANE, SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2012-06-29 2016-05-11 Address 7676 LINNIE LN, NORTH SYRACUSE, NY, 13212, 1250, USA (Type of address: Service of Process)
2000-05-30 2012-06-29 Address PO BOX 115, NORTH SYRACUSE, NY, 13212, 1250, USA (Type of address: Service of Process)
1998-05-18 2000-05-30 Address PO BOX 115, N. SYRACUSE, NY, 13212, 0115, USA (Type of address: Service of Process)
1996-05-17 1998-05-18 Address PO BOX 115, N SYRACUSE, NY, 13212, 0115, USA (Type of address: Service of Process)
1996-05-17 1998-05-18 Address 7676 LINNIE LANE, N SYRACUSE, NY, 13212, 1250, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160511006656 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140519006399 2014-05-19 BIENNIAL STATEMENT 2014-05-01
120629002239 2012-06-29 BIENNIAL STATEMENT 2012-05-01
080516003253 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060508003189 2006-05-08 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State