LINCOLN MOVING & STORAGE OF SYRACUSE, INC.

Name: | LINCOLN MOVING & STORAGE OF SYRACUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1993 (32 years ago) |
Entity Number: | 1773332 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 155 GREAT ARROW AVE, BUFFALO, NY, United States, 14207 |
Address: | 200 DELAWARE AVE, STE 900, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY J PALISANO | Chief Executive Officer | 155 GREAT ARROW AVENUE, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
JACKLE FLEISCHMAN & MUGEL LLP | DOS Process Agent | 200 DELAWARE AVE, STE 900, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-02 | 2013-12-03 | Address | 12 FOUNTAIN PLAZA, STE 400, BUFFALO, NY, 14202, 2292, USA (Type of address: Service of Process) |
2003-10-30 | 2011-12-19 | Address | TIMOTHY J PALISANO, 155 GREAT ARROW AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
1997-12-09 | 2009-11-02 | Address | 800 FLETT BK BLDG, 12 FOUNTAIN PLZ, BUFFALO, NY, 14202, 2292, USA (Type of address: Service of Process) |
1996-01-04 | 2003-10-30 | Address | 155 GREAT ARROW AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
1996-01-04 | 1997-12-09 | Address | 800 FLEET BK BLDG, 12 FOUNTAIN PLZ, BUFFALO, NY, 14202, 2292, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131203002471 | 2013-12-03 | BIENNIAL STATEMENT | 2013-11-01 |
111219002231 | 2011-12-19 | BIENNIAL STATEMENT | 2011-11-01 |
091102002769 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
071218003141 | 2007-12-18 | BIENNIAL STATEMENT | 2007-11-01 |
051228002201 | 2005-12-28 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State