Name: | SKANEATELES EXCAVATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1962 (63 years ago) |
Entity Number: | 148268 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Address: | FENNELL STREET, SKANEATELES, NY, United States, 13152 |
Principal Address: | POB 295 / FENNELL STREET, SKANEATELES, NY, United States, 13152 |
Shares Details
Shares issued 90
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J MILES | Chief Executive Officer | POB 295 / FENNELL STREET, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FENNELL STREET, SKANEATELES, NY, United States, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-24 | 2010-06-16 | Address | FENNELL ST, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
1993-03-02 | 2010-06-16 | Address | POB 295, FENNELL ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 2010-06-16 | Address | POB 295, FENNELL ST, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office) |
1962-06-08 | 1996-06-24 | Address | FENNELL ST., SKANEATELES, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160608006239 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
140619006015 | 2014-06-19 | BIENNIAL STATEMENT | 2014-06-01 |
120712002479 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100616002046 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080610002814 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State