CUSTOM HOME MASTERPIECES, INC.

Name: | CUSTOM HOME MASTERPIECES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1999 (26 years ago) |
Entity Number: | 2379031 |
ZIP code: | 13211 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 116 Boss Road, Syracuse, NY, United States, 13211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 Boss Road, Syracuse, NY, United States, 13211 |
Name | Role | Address |
---|---|---|
ALFRED ROY | Chief Executive Officer | 116 BOSS ROAD, SYRACUSE, NY, United States, 13211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2024-10-30 | Address | 5180 WEST TAFT ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2024-10-30 | Address | 116 BOSS ROAD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer) |
2011-05-27 | 2024-10-30 | Address | 5180 WEST TAFT ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
2011-05-27 | 2024-10-30 | Address | 5180 WEST TAFT ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
2001-05-30 | 2011-05-27 | Address | 5180 W TAFT RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241030021115 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
130605002229 | 2013-06-05 | BIENNIAL STATEMENT | 2013-05-01 |
110527002515 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
090505002080 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070523003062 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State