Search icon

SPORTS CAR CENTRE OF SYRACUSE, LTD.

Company Details

Name: SPORTS CAR CENTRE OF SYRACUSE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1957 (68 years ago)
Entity Number: 166978
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5800 BRIDGE STREET, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5800 BRIDGE STREET, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
TERRI L. WELLER Chief Executive Officer 5800 BRIDGE STREET, EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
150591338
Plan Year:
2012
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1995-02-22 1999-08-23 Address 8411 HOBNAIL, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1995-02-22 1999-08-23 Address 8411 HOBNAIL, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
1973-01-09 1995-02-22 Address 922 OLD LIVERPOOL RD., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1957-08-20 1973-01-09 Address 4106 SO. SALINA ST., SYRACUSE, NY, 13205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010817002051 2001-08-17 BIENNIAL STATEMENT 2001-08-01
990823002406 1999-08-23 BIENNIAL STATEMENT 1999-08-01
950222002063 1995-02-22 BIENNIAL STATEMENT 1993-08-01
C174417-2 1991-02-26 ASSUMED NAME CORP INITIAL FILING 1991-02-26
A40611-4 1973-01-09 CERTIFICATE OF AMENDMENT 1973-01-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State