ARCOM AUTOMATICS, LLC
Headquarter
Name: | ARCOM AUTOMATICS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jul 1996 (29 years ago) |
Entity Number: | 2047223 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6800 Old Collamer Rd. Suite 3, East Syracuse, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
ARCOM AUTOMATICS, LLC | DOS Process Agent | 6800 Old Collamer Rd. Suite 3, East Syracuse, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-20 | 2024-07-02 | Address | 185 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2018-07-03 | 2023-11-20 | Address | 185 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2012-02-14 | 2018-07-03 | Address | 15 AINSLEY DRIVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
2002-07-19 | 2012-02-14 | Address | PO BOX 6729, SYRACUSE, NY, 13217, USA (Type of address: Service of Process) |
1996-07-11 | 2002-07-19 | Address | 224 HARRISON STREET SUITE 500, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702002856 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
231120002837 | 2023-11-20 | BIENNIAL STATEMENT | 2022-07-01 |
200707060432 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180703007375 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160706006195 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State