Name: | SYRACUSE DIESEL & ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1968 (56 years ago) |
Date of dissolution: | 04 Oct 2024 |
Entity Number: | 171541 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5975 COURT STREET ROAD, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1AS48 | Obsolete | Non-Manufacturer | 1985-06-28 | 2024-03-10 | 2022-03-21 | No data | |||||||||||||||
|
POC | THADDEUS DZIERGAS |
Phone | +1 315-463-8569 |
Fax | +1 315-463-0417 |
Address | 5975 COURT STREET RD, SYRACUSE, NY, 13206 1707, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5975 COURT STREET ROAD, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
THADDEUS E DZIERGAS JR | Chief Executive Officer | 5975 COURT STREET ROAD, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-15 | 2024-10-16 | Address | 5975 COURT STREET ROAD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2009-02-25 | 2014-12-15 | Address | 5975 COURT STREET ROAD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2006-12-08 | 2024-10-16 | Address | 5975 COURT STREET ROAD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
2006-12-08 | 2009-02-25 | Address | 5975 COURT STREET ROAD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2006-12-08 | Address | 5975 COURT ST. RD., SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office) |
1992-12-15 | 2006-12-08 | Address | 5975 COURT ST. RD., SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2006-12-08 | Address | 5975 COURT ST. RD., SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
1989-01-27 | 2024-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1968-12-13 | 1992-12-15 | Address | 5978 COURT ST. ROAD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
1968-12-13 | 1989-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241016000456 | 2024-10-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-04 |
190108060592 | 2019-01-08 | BIENNIAL STATEMENT | 2018-12-01 |
141215006090 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
130108002272 | 2013-01-08 | BIENNIAL STATEMENT | 2012-12-01 |
110107002245 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
090225002679 | 2009-02-25 | BIENNIAL STATEMENT | 2008-12-01 |
061208002148 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
050131002596 | 2005-01-31 | BIENNIAL STATEMENT | 2004-12-01 |
021206002574 | 2002-12-06 | BIENNIAL STATEMENT | 2002-12-01 |
001207002172 | 2000-12-07 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State