Search icon

TALUCCI CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
EVO TALUCCI Chief Executive Officer 4554 MAKYES RD, SYRACUSE, NY, United States, 13215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4554 MAKYES ROAD, SYRACUSE, NY, United States, 13215

History

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)

Filings

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-06-07
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State