Name: | CARYL ELECTRIC CO.;INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1964 (61 years ago) |
Entity Number: | 180864 |
ZIP code: | 13027 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7786 VICKI LANE, BALDWINSVILLE, NY, United States, 13027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD TOWN | Chief Executive Officer | 7786 VICKI LANE, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
CARYL ELECTRIC CO, INC. | DOS Process Agent | 7786 VICKI LANE, BALDWINSVILLE, NY, United States, 13027 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-31 | 2024-01-31 | Address | 7786 VICKI LANE, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
2020-10-07 | 2024-01-31 | Address | 7786 VICKI LANE, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
2014-10-15 | 2020-10-07 | Address | 7786 VICKI LANE, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
2012-10-10 | 2014-10-15 | Address | 7786 VICKI LANE, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
2008-10-07 | 2012-10-10 | Address | 7786 VICKI LANE, BALDWINSVILLE, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131001725 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
201007060418 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
181003007383 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161004007145 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141015006302 | 2014-10-15 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State