SYRACUSE SIGNAL SYSTEMS, INC.

Name: | SYRACUSE SIGNAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1992 (33 years ago) |
Entity Number: | 1678851 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 410 MARCELLUS ST, SYRACUSE, NY, United States, 13204 |
Principal Address: | 410 Marcellus St, Syracuse, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYRACUSE SIGNAL SYSTEMS, INC. | DOS Process Agent | 410 MARCELLUS ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
SCOTT STRACHAN | Chief Executive Officer | 410 MARCELLUS ST., SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 410 MARCELLUS ST., SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 8936 BEACH RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer) |
2016-05-05 | 2024-11-01 | Address | 8936 BEACH RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer) |
2009-01-12 | 2016-05-05 | Address | 8936 BEACH RD, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer) |
2009-01-12 | 2024-11-01 | Address | 410 MARCELLUS ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034256 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221114001653 | 2022-11-14 | BIENNIAL STATEMENT | 2022-11-01 |
201113060142 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
181119006631 | 2018-11-19 | BIENNIAL STATEMENT | 2018-11-01 |
160505006022 | 2016-05-05 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State