Search icon

SYRACUSE FOOD EQUIPMENT CO., INC.

Company Details

Name: SYRACUSE FOOD EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1967 (58 years ago)
Date of dissolution: 25 Jul 2006
Entity Number: 207463
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 5291 ONONDAGA RD, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY M. ZAWISTOWSKI Chief Executive Officer 5291 ONONDAGA ROAD, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5291 ONONDAGA RD, CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
1993-03-01 1999-02-19 Address 845 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1993-03-01 1999-02-19 Address 845 HIAWATHA BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1967-02-28 1993-03-01 Address 5291 ONONDAGA ROAD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060725000034 2006-07-25 CERTIFICATE OF DISSOLUTION 2006-07-25
030318002949 2003-03-18 BIENNIAL STATEMENT 2003-02-01
C278096-2 1999-08-27 ASSUMED NAME CORP INITIAL FILING 1999-08-27
990219002395 1999-02-19 BIENNIAL STATEMENT 1999-02-01
970408002004 1997-04-08 BIENNIAL STATEMENT 1997-02-01
940223002433 1994-02-23 BIENNIAL STATEMENT 1994-02-01
930301003201 1993-03-01 BIENNIAL STATEMENT 1993-02-01
605718-5 1967-02-28 CERTIFICATE OF INCORPORATION 1967-02-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State