Search icon

SKYLINE SPECIALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SKYLINE SPECIALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1998 (27 years ago)
Date of dissolution: 29 Mar 2011
Entity Number: 2311744
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 7280 CASWELL ST, NORTH SYRACUSE, NY, United States, 13212
Principal Address: 237 OARLOCK CIR, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STEPHEN L. ROCKMACHER Agent 105 SMITH BLVD. PORT OF ALBANY, ALBANY, NY, 12202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7280 CASWELL ST, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
NANCY STRUZENSKI Chief Executive Officer 7280 CASWELL ST, NORTH SYRACUSE, NY, United States, 13212

Form 5500 Series

Employer Identification Number (EIN):
141808958
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-20 2008-12-08 Address 7280 CASEWELL ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2004-12-20 2006-10-20 Address PO BOX 890, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
2004-12-20 2006-10-20 Address PO BOX 890, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2002-10-24 2006-10-20 Address 237 OARLOCK CIRCLE, E. SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2002-10-24 2004-12-20 Address PO BOX 890, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110329000684 2011-03-29 CERTIFICATE OF MERGER 2011-03-29
081208002620 2008-12-08 BIENNIAL STATEMENT 2008-10-01
061020002070 2006-10-20 BIENNIAL STATEMENT 2006-10-01
041220002303 2004-12-20 BIENNIAL STATEMENT 2004-10-01
021024003049 2002-10-24 BIENNIAL STATEMENT 2002-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State