Name: | CHARLES P. LAMACCHIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1957 (67 years ago) |
Entity Number: | 169190 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 125 East Jefferson Street, Syracuse, NY, United States, 13202 |
Principal Address: | 932 W GENESEE STREET, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY M. LAMACCHIA | Chief Executive Officer | 932 W GENESEE STREET, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 East Jefferson Street, Syracuse, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 932 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-01-09 | Address | 932 W GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2024-01-09 | Address | 932 W GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2023-11-20 | Address | 932 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2024-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109004069 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
231120003263 | 2023-11-20 | BIENNIAL STATEMENT | 2021-12-01 |
131226002318 | 2013-12-26 | BIENNIAL STATEMENT | 2013-12-01 |
111227002765 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
091210002775 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State