SYRACUSE THERMAL PRODUCTS INC.

Name: | SYRACUSE THERMAL PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1963 (62 years ago) |
Entity Number: | 156472 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6750 OLD COLLAMER ROAD, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
SYRACUSE THERMAL PRODUCTS INC. | DOS Process Agent | 6750 OLD COLLAMER ROAD, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
JOHN F. KOENIG | Chief Executive Officer | PO BOX 398, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-25 | 2024-06-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2023-02-02 | 2023-05-25 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1995-07-21 | 2014-10-01 | Address | PO BOX 398, EAST SYRACUSE, NY, 13057, 0398, USA (Type of address: Chief Executive Officer) |
1995-07-21 | 2014-10-01 | Address | PO BOX 398, 6750 OLD COLLAMER ROAD, EAST SYRACUSE, NY, 13057, 0398, USA (Type of address: Principal Executive Office) |
1995-07-21 | 2021-04-01 | Address | 6750 OLD COLLAMER ROAD, EAST SYRACUSE, NY, 13057, 0398, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401061329 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
141001006975 | 2014-10-01 | BIENNIAL STATEMENT | 2013-04-01 |
110502002016 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090325002189 | 2009-03-25 | BIENNIAL STATEMENT | 2009-04-01 |
070424002747 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State