Name: | CENTRAL CITY ROOFING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1922 (103 years ago) |
Entity Number: | 16687 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6250 EAST MOLLOY ROAD, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
JAMES T. PIPINES | Chief Executive Officer | 6250 EAST MOLLOY ROAD, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6250 EAST MOLLOY ROAD, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1980-02-01 | 1993-05-06 | Address | 6250 EAST MOLLOY RD., EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1922-03-15 | 1980-02-01 | Address | *, SYRACUSE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200406061499 | 2020-04-06 | BIENNIAL STATEMENT | 2020-03-01 |
180329006238 | 2018-03-29 | BIENNIAL STATEMENT | 2018-03-01 |
160331006123 | 2016-03-31 | BIENNIAL STATEMENT | 2016-03-01 |
140328006053 | 2014-03-28 | BIENNIAL STATEMENT | 2014-03-01 |
120501002133 | 2012-05-01 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State