Search icon

SYRACUSE DIESEL & ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SYRACUSE DIESEL & ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1968 (57 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5975 COURT STREET ROAD, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
THADDEUS E DZIERGAS JR Chief Executive Officer 5975 COURT STREET ROAD, SYRACUSE, NY, United States, 13206

Unique Entity ID

CAGE Code:
1AS48
UEI Expiration Date:
2016-10-19

Business Information

Activation Date:
2015-10-20
Initial Registration Date:
2012-11-28

Commercial and government entity program

CAGE number:
1AS48
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-03-21

Contact Information

POC:
THADDEUS DZIERGAS

Form 5500 Series

Employer Identification Number (EIN):
160966063
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66150.00
Total Face Value Of Loan:
66150.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State