Name: | PALISADES CONSTRUCTION MANAGEMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1996 (28 years ago) |
Entity Number: | 2094371 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Principal Address: | ATTN: LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN J CONGEL | Chief Executive Officer | C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
C/O THE PYRAMID COMPANIES | DOS Process Agent | LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-11 | 2024-12-31 | Address | C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2006-11-28 | 2016-12-30 | Address | ACCOUNTING DEPARTMENT, 4 CLNTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
2006-11-28 | 2024-12-31 | Address | LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2005-10-21 | 2006-11-28 | Address | C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2005-10-21 | 2006-11-28 | Address | C/O THE PYRAMID COMPANIES, 4 CLNTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231001346 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
201228002011 | 2020-12-28 | BIENNIAL STATEMENT | 2020-12-01 |
190111002014 | 2019-01-11 | BIENNIAL STATEMENT | 2018-12-01 |
161230002042 | 2016-12-30 | BIENNIAL STATEMENT | 2016-12-01 |
141229002007 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State