BORIO'S CORNER HOUSE, INC.

Name: | BORIO'S CORNER HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1958 (67 years ago) |
Entity Number: | 169906 |
ZIP code: | 13039 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8891 MCDONNELLS PKWY, CICERO, NY, United States, 13039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES BORIO | Chief Executive Officer | 8891 MCDONNELLLS PKWY, CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8891 MCDONNELLS PKWY, CICERO, NY, United States, 13039 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-02 | 2000-03-03 | Address | 8891 MCDONNELLS PKWY, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2000-03-03 | Address | 8891 MCDONNELLS PKWY, CICERO, NY, 13039, USA (Type of address: Principal Executive Office) |
1958-01-22 | 1993-02-02 | Address | 913-919 UNIVERSITY BLDG., SYRACUSE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120206002697 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100319003067 | 2010-03-19 | BIENNIAL STATEMENT | 2010-01-01 |
080228002927 | 2008-02-28 | BIENNIAL STATEMENT | 2008-01-01 |
060222002021 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
040108002594 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State