Name: | SYRACUSE CONSTRUCTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1995 (29 years ago) |
Entity Number: | 1981036 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7371 BARBERRY LANE, MANLIUS, NY, United States, 13104 |
Principal Address: | 5880 FISHER ROAD, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN E LETCHER | Chief Executive Officer | 5880 FISHER RDAD, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7371 BARBERRY LANE, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-12 | 2018-12-20 | Address | 5880 FISHER ROAD, EAST SYRACUSE, NY, 13057, 2936, USA (Type of address: Service of Process) |
2003-11-25 | 2012-01-12 | Address | 5870 FISHER ROAD, EAST SYRACUSE, NY, 13057, 2936, USA (Type of address: Chief Executive Officer) |
2003-11-25 | 2012-01-12 | Address | 5870 FISHER ROAD, EAST SYRACUSE, NY, 13057, 2936, USA (Type of address: Service of Process) |
2003-11-25 | 2012-01-12 | Address | 5870 FISHER ROAD, EAST SYRACUSE, NY, 13057, 2936, USA (Type of address: Principal Executive Office) |
2002-09-25 | 2003-11-25 | Address | 1091 ROUTE 5, P.O. BOX 306, CHITTENANGO, NY, 13027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181220000078 | 2018-12-20 | CERTIFICATE OF CHANGE | 2018-12-20 |
131231002336 | 2013-12-31 | BIENNIAL STATEMENT | 2013-12-01 |
120112002257 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
091218002042 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
071218003377 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State