GEORGE WILCOX CO., INC.

Name: | GEORGE WILCOX CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1966 (59 years ago) |
Entity Number: | 203225 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5916 COURT STREET ROAD, SYRACUSE, NY, United States, 13206 |
Principal Address: | 5916 COURT STREET ROAD, P.O. BOX 378, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE WILCOX CO., INC. | DOS Process Agent | 5916 COURT STREET ROAD, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
DAVID P SPARKS | Chief Executive Officer | 5916 COURT ST RD, PO BOX 378, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-01 | 2020-10-01 | Address | 5916 COURT STREET ROAD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
1992-11-06 | 2004-11-04 | Address | 5916 COURT ST. RD., P.O. BOX 378, SYRACUSE, NY, 13206, 0378, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1993-11-01 | Address | 5916 COURT ST. RD., P.O. BOX 378, SYRACUSE, NY, 13206, 0378, USA (Type of address: Principal Executive Office) |
1980-09-19 | 1993-11-01 | Address | 5916 COURT ST RD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
1966-10-21 | 1980-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061585 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181017006180 | 2018-10-17 | BIENNIAL STATEMENT | 2018-10-01 |
161007006286 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
141001007085 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121011006563 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State