NATIONAL STRUCTURES, INC.
Headquarter
Name: | NATIONAL STRUCTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1996 (29 years ago) |
Entity Number: | 1993459 |
ZIP code: | 13090 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 145 DWIGHT PARK CIRCLE, SYRACUSE, NY, United States, 13090 |
Principal Address: | 145 DWIGHT PARK CIRCLE, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 DWIGHT PARK CIRCLE, SYRACUSE, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
DOMINICK MADIA | Chief Executive Officer | 145 DWIGHT PARK CIRCLE, SYRACUSE, NY, United States, 13909 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-24 | 2012-02-29 | Address | 145 DWIGHT PARK CIRCLE, SYRACUSE, NY, 13909, USA (Type of address: Chief Executive Officer) |
2000-01-27 | 2008-01-24 | Address | 4248 MAYFAIR CIRCLE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
2000-01-27 | 2002-01-23 | Address | 120 E. WASHINGTON ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
1998-12-01 | 2012-02-29 | Address | 4248 MAYFAIR CIRCLE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
1996-01-25 | 1998-12-01 | Address | 110 STEELE AVE., CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140305002516 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120229002495 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100209002153 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080124002844 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
060201002804 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State