E.M. CAHILL COMPANY, INC.

Name: | E.M. CAHILL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1992 (33 years ago) |
Entity Number: | 1674212 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 519 S WILBUR AVENUE, SYRACUSE, NY, United States, 13204 |
Principal Address: | 519 S WILBUR AVE, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
E.M. CAHILL COMPANY, INC. | DOS Process Agent | 519 S WILBUR AVENUE, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
MICHAEL E. CAHILL | Chief Executive Officer | 519 S WILBUR AVENUE, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-27 | 2014-10-21 | Address | 8773 WEDGEFIELD LANE, CICERO, NY, 13039, USA (Type of address: Principal Executive Office) |
2006-09-27 | 2020-10-05 | Address | 519 S WILBUR AVENUE, SYRACUSE, NY, 13204, 2610, USA (Type of address: Service of Process) |
2000-10-12 | 2006-09-27 | Address | 519 SOUTH WILBUR AVE., SYRACUSE, NY, 13204, 2610, USA (Type of address: Chief Executive Officer) |
2000-10-12 | 2006-09-27 | Address | 8773 WEDGEFIELD LANE, CICERO, NY, 13039, USA (Type of address: Principal Executive Office) |
2000-10-12 | 2006-09-27 | Address | 519 SOUTH WILBUR AVE., SYRACUSE, NY, 13204, 2610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005062063 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181024006105 | 2018-10-24 | BIENNIAL STATEMENT | 2018-10-01 |
161021006030 | 2016-10-21 | BIENNIAL STATEMENT | 2016-10-01 |
141021006128 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
121012002146 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State