TALUCCI CONTRACTORS, INC.

Name: | TALUCCI CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1968 (57 years ago) |
Date of dissolution: | 14 Jun 2010 |
Entity Number: | 218551 |
ZIP code: | 13215 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4554 MAKYES ROAD, SYRACUSE, NY, United States, 13215 |
Principal Address: | 4554 MAKYES RD, SYRACUSE, NY, United States, 13215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVO TALUCCI | Chief Executive Officer | 4554 MAKYES RD, SYRACUSE, NY, United States, 13215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4554 MAKYES ROAD, SYRACUSE, NY, United States, 13215 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 2006-02-06 | Address | 4554 MAKYES ROAD, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2006-02-06 | Address | 4554 MAKYES ROAD, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office) |
1968-01-15 | 1993-03-11 | Address | 2045 VALLEY DRIVE, SYRACUSE, NY, 13207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100614000470 | 2010-06-14 | CERTIFICATE OF DISSOLUTION | 2010-06-14 |
100225002712 | 2010-02-25 | BIENNIAL STATEMENT | 2010-01-01 |
080115002834 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060206002903 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
040116002749 | 2004-01-16 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State