Name: | TERSAL CONSTRUCTION SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1993 (32 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1731825 |
ZIP code: | 13218 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 107 FACTORY AVE, PO BOX 11070, SYRACUSE, NY, United States, 13218 |
Principal Address: | 109 FACTORY AVE, PO BOX 11070, SYRACUSE, NY, United States, 13218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE A FRESINA | Chief Executive Officer | 109 FACTORY AVE, PO BOX 11070, SYRACUSE, NY, United States, 13218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 FACTORY AVE, PO BOX 11070, SYRACUSE, NY, United States, 13218 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-28 | 2007-06-27 | Address | 840 W BELDEN AVE, PO BOX 11070, SYRACUSE, NY, 13218, 1070, USA (Type of address: Principal Executive Office) |
2003-05-28 | 2007-06-27 | Address | 840 W BELDEN AVE, PO BOX 11070, SYRACUSE, NY, 13218, 1070, USA (Type of address: Chief Executive Officer) |
2003-05-28 | 2007-06-27 | Address | 840 W BELDEN AVE, PO BOX 11070, SYRACUSE, NY, 13218, 1070, USA (Type of address: Service of Process) |
1997-06-02 | 2003-05-28 | Address | 840 W. BELDEN AVE, PO BOX 67, SYRACUSE, NY, 13206, 0067, USA (Type of address: Chief Executive Officer) |
1997-06-02 | 2003-05-28 | Address | 840 W. BELDEN AVE, PO BOX 67, SYRACUSE, NY, 13206, 0067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142124 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
070627002236 | 2007-06-27 | BIENNIAL STATEMENT | 2007-06-01 |
050725003143 | 2005-07-25 | BIENNIAL STATEMENT | 2005-06-01 |
030528003002 | 2003-05-28 | BIENNIAL STATEMENT | 2003-06-01 |
010606002051 | 2001-06-06 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State