Search icon

LINCOLN MOVING & STORAGE OF SYRACUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
TIMOTHY J PALISANO Chief Executive Officer 155 GREAT ARROW AVENUE, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
JACKLE FLEISCHMAN & MUGEL LLP DOS Process Agent 200 DELAWARE AVE, STE 900, BUFFALO, NY, United States, 14202

Unique Entity ID

CAGE Code:
1DJU4
UEI Expiration Date:
2020-01-17

Business Information

Doing Business As:
LINCOLN MOVING & STORAGE
Activation Date:
2019-01-17
Initial Registration Date:
2000-04-14

Commercial and government entity program

CAGE number:
1DJU4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2024-01-17

Contact Information

POC:
TERRY PIERCE
Corporate URL:
lincolnmoving.com

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-31
Type:
Planned
Address:
3955 EASTBOURNE DRIVE, SYRACUSE, NY, 13206
Safety Health:
Safety
Scope:
Records

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State