SWEENEY ELECTRIC, INC.

Name: | SWEENEY ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1993 (32 years ago) |
Entity Number: | 1778256 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2100 PARK STREET #1, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2100 PARK STREET #1, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
MATTHEW TYO | Chief Executive Officer | 2100 PARK STREET #1, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 2100 PARK STREET, BOX 1, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2025-04-09 | 2025-04-09 | Address | 2100 PARK STREET #1, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2006-01-27 | 2025-04-09 | Address | 2100 PARK STREET, BOX 1, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
2006-01-27 | 2025-04-09 | Address | 2100 PARK STREET, BOX 1, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2001-11-26 | 2006-01-27 | Address | 4349 LOVELAND DR, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409002336 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
211119001384 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
140131002391 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
120113003040 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
091231002255 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State