FALSO INDUSTRIES, INC.

Name: | FALSO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1997 (28 years ago) |
Entity Number: | 2209849 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4100 NEW COURT AVE, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4100 NEW COURT AVE, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
RAYMOND A FALSO | Chief Executive Officer | 4100 NEW COURT AVE, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-04 | 2006-01-20 | Address | 4100 NEW COURT AVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
2001-12-12 | 2003-12-04 | Address | 4100 NEW COURT AVE, SYRACUSE, NY, 13217, 6129, USA (Type of address: Service of Process) |
2000-03-02 | 2006-01-20 | Address | 4100 NEW COURT AVE., SYRACUSE, NY, 13217, 6129, USA (Type of address: Chief Executive Officer) |
2000-03-02 | 2006-01-20 | Address | 300 CLINTON ST., FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office) |
2000-03-02 | 2001-12-12 | Address | 4100 NEW COURT AVE/, SYRACUSE, NY, 13217, 6129, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140131002400 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
120106002136 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
091229002698 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
080104002920 | 2008-01-04 | BIENNIAL STATEMENT | 2007-12-01 |
060120002234 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State