Search icon

ALL PURPOSE TELEPHONE AND CABLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL PURPOSE TELEPHONE AND CABLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1991 (34 years ago)
Entity Number: 1588190
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: 3744 AMBER RD, SYRACUSE, NY, United States, 13215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD E PECK Chief Executive Officer PO BOX 700, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
DONALD PECK DOS Process Agent 3744 AMBER RD, SYRACUSE, NY, United States, 13215

Form 5500 Series

Employer Identification Number (EIN):
161406734
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2000-01-07 2011-12-06 Address 3905 AMBER RD, PO BOX 15099, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)
2000-01-07 2013-11-07 Address PO BOX 15099, SYRACUSE, NY, 13215, 0099, USA (Type of address: Chief Executive Officer)
2000-01-07 2011-12-06 Address 3905 AMBER RD, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
1992-12-10 2000-01-07 Address 3744 AMBER RD., SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
1992-12-10 2000-01-07 Address 3744 AMBER RD., SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131107006167 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111206002734 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091104002551 2009-11-04 BIENNIAL STATEMENT 2009-11-01
080103003031 2008-01-03 BIENNIAL STATEMENT 2007-11-01
051213002916 2005-12-13 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State