SIRACUSA MECHANICAL, INC.

Name: | SIRACUSA MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1995 (30 years ago) |
Entity Number: | 1920166 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Principal Address: | 6051 BLUEFIELD ROAD, AUBURN, NY, United States, 13021 |
Address: | PO BOX 368, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 368, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
MAUREEN A SIRACUSA | Chief Executive Officer | 6051 BLUEFIELD ROAD, PO BOX 368, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 6051 BLUEFIELD ROAD, PO BOX 368, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-22 | 2025-01-22 | Address | 6051 BLUEFIELD ROAD, PO BOX 368, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-05-05 | Address | 6051 BLUEFIELD ROAD, PO BOX 368, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-05-05 | Address | PO BOX 368, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505000567 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
250122002140 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
210517002000 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
190501060079 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
150504006260 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State