SYRACUSE DIESEL & ELECTRIC, INC.

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
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State