SULLIVAN, BAZINET, BONGIO INC.

Name: | SULLIVAN, BAZINET, BONGIO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 2000 (26 years ago) |
Date of dissolution: | 07 Feb 2018 |
Entity Number: | 2459386 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1 GENERAL MOTORS DRIVE, SUITE #5, SYRACUSE, NY, United States, 13206 |
Principal Address: | 1 GENERAL MORTORS DRIVE, SUITE #5, 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 | 1 GENERAL MOTORS DRIVE, SUITE #5, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
MICHAEL SULLIVAN | Chief Executive Officer | 89 TURNPIKE ROAD, IPSWICH, MA, United States, 01938 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-22 | 2017-02-06 | Address | 6500 NEW VENTURE GEAR DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2015-09-22 | 2017-02-06 | Address | 6500 NEW VENTURE GEAR DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2007-01-29 | 2016-08-04 | Address | 6500 NEW VENTURE GEAR DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2002-07-19 | 2007-01-29 | Address | 738 SPENCER STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2002-01-14 | 2015-09-22 | Address | 738 SPENCER ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180207000633 | 2018-02-07 | CERTIFICATE OF MERGER | 2018-02-07 |
180102006194 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
170206002014 | 2017-02-06 | AMENDMENT TO BIENNIAL STATEMENT | 2016-01-01 |
160804001083 | 2016-08-04 | CERTIFICATE OF CHANGE | 2016-08-04 |
160105006080 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State