SYRACUSE HAULERS WASTE REMOVAL, INC.

Name: | SYRACUSE HAULERS WASTE REMOVAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1994 (32 years ago) |
Entity Number: | 1788689 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6223 THOMPSON RD, STE 1000, SYRACUSE, NY, United States, 13206 |
Principal Address: | 7267 HIGHBRIDGE RD, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO A GROSSO | Chief Executive Officer | 6223 THOMPSON RD, STE 1000, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
SYRACUSE HAULERS WASTE REMOVAL, INC. | DOS Process Agent | 6223 THOMPSON RD, STE 1000, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Address | 6223 THOMPSON RD, STE 1000, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-27 | 2023-03-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-06-30 | 2025-03-26 | Address | 6223 THOMPSON RD, STE 1000, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
2013-11-06 | 2020-06-30 | Address | 6223 THOMPSON RD, STE 1000, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326003395 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
230201001545 | 2023-02-01 | BIENNIAL STATEMENT | 2022-01-01 |
200630060439 | 2020-06-30 | BIENNIAL STATEMENT | 2020-01-01 |
140226002049 | 2014-02-26 | BIENNIAL STATEMENT | 2014-01-01 |
131106002136 | 2013-11-06 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State