CADIMENSIONS, INC.
Headquarter
Name: | CADIMENSIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1990 (35 years ago) |
Entity Number: | 1464861 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6310 FLY ROAD, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER J. DILAURA | Chief Executive Officer | 6310 FLY ROAD, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
CADIMENSIONS, INC. | DOS Process Agent | 6310 FLY ROAD, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-26 | 2020-07-27 | Address | 6310 FLY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1993-09-24 | 1998-06-26 | Address | TARA LEE DILAURA, 5850 DURHAM LANE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1993-02-24 | 1998-06-26 | Address | 8 ADLER DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 1998-06-26 | Address | 8 ADLER DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
1990-07-31 | 1993-09-24 | Address | 5850 DURHAM LANE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200727060045 | 2020-07-27 | BIENNIAL STATEMENT | 2020-07-01 |
190725060262 | 2019-07-25 | BIENNIAL STATEMENT | 2018-07-01 |
160714006396 | 2016-07-14 | BIENNIAL STATEMENT | 2016-07-01 |
140709006216 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120810006102 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State