Search icon

FILIPS HOME REMODELING COMPANY, INC.

Company Details

Name: FILIPS HOME REMODELING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1991 (34 years ago)
Entity Number: 1508682
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 4606 SWEET ROAD, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FILIPPOS GEORGAKOPOULOS DOS Process Agent 4606 SWEET ROAD, MANLIUS, NY, United States, 13104

Chief Executive Officer

Name Role Address
FILIPPOS GEORGAKOPOULOS Chief Executive Officer 4606 SWEET ROAD, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2009-01-30 2011-02-24 Address 4606 SWEET RD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1993-03-31 2009-01-30 Address 4606 SWEET ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1993-03-31 2011-02-24 Address 4606 SWEET ROAD, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
1993-03-31 2011-02-24 Address 4606 SWEET ROAD, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
1991-02-12 1993-03-31 Address 144 GRANT BOULEVARD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130308002564 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110224002950 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090130002674 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070327002103 2007-03-27 BIENNIAL STATEMENT 2007-02-01
050401002138 2005-04-01 BIENNIAL STATEMENT 2005-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-08
Type:
Planned
Address:
2324 E. GENESEE STREET, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State