Search icon

NAGLE ATHLETIC SURFACES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NAGLE ATHLETIC SURFACES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1992 (33 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 1620248
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6597 JOY ROAD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL C. NAGLE Chief Executive Officer 6597 JOY ROAD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
NAGLE ATHLETIC SURFACES INC. DOS Process Agent 6597 JOY ROAD, EAST SYRACUSE, NY, United States, 13057

Links between entities

Type:
Headquarter of
Company Number:
001704418
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1211339
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161412023
Plan Year:
2019
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
74
Sponsors Telephone Number:

History

Start date End date Type Value
2002-02-26 2014-03-10 Address 7709 MALTLAGE DR, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
1998-03-06 2014-03-10 Address 7709 MALTLAGE DR, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
1997-01-10 2014-03-10 Address 7709 MALTLAGE DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
1993-05-04 1998-03-06 Address 5964 FISHER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1993-05-04 2002-02-26 Address 6173 RIDGECREST DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211230000809 2021-12-30 CERTIFICATE OF MERGER 2021-12-31
200303060409 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180308006018 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160301006134 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310007135 2014-03-10 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State