Name: | D.R. CASEY CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1992 (33 years ago) |
Entity Number: | 1660327 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | MACKENZIE LAW FIRM, 101 S SALINA ST, SYRACUSE, NY, United States, 13202 |
Principal Address: | 4175 OLD WINDING WAY, SYRACUSE, NY, United States, 13215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TED SPENCER | DOS Process Agent | MACKENZIE LAW FIRM, 101 S SALINA ST, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
DONALD R CASEY | Chief Executive Officer | 4175 OLD WINDING WAY, SYRACUSE, NY, United States, 13215 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-11 | 2014-08-28 | Address | 405 SPENCER STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2004-09-14 | 2012-09-11 | Address | NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
1998-08-24 | 2014-08-28 | Address | 405 SPENCER ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
1993-10-06 | 2004-09-14 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 1998-08-24 | Address | 501 WEST FAYETTE STREET, SUITE 105, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140828006045 | 2014-08-28 | BIENNIAL STATEMENT | 2014-08-01 |
120911002195 | 2012-09-11 | BIENNIAL STATEMENT | 2012-08-01 |
080815002492 | 2008-08-15 | BIENNIAL STATEMENT | 2008-08-01 |
060804002222 | 2006-08-04 | BIENNIAL STATEMENT | 2006-08-01 |
040914002569 | 2004-09-14 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State