CLARENCE F. DURLING & SON, INC.

Name: | CLARENCE F. DURLING & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1972 (53 years ago) |
Entity Number: | 249555 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 138 KENWOOD AVE, SYRACUSE, NY, United States, 13208 |
Principal Address: | JOHN R. DURLING, 138 KENWOOD AVENUE, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN R. DURLING | Chief Executive Officer | 138 KENWOOD AVENUE, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
CLARENCE F. DURLING & SON, INC. | DOS Process Agent | 138 KENWOOD AVE, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-07 | 2020-12-31 | Address | 138 KENWOOD AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
1993-03-30 | 2006-12-07 | Address | 138 KENWOOD AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 2006-12-07 | Address | JOHN R DURLING, 138 KENWOOD AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office) |
1989-01-23 | 2006-12-07 | Address | 138 KENWOOD AVE., SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
1986-11-18 | 1989-01-23 | Address | 231 KENWOOD AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201231060258 | 2020-12-31 | BIENNIAL STATEMENT | 2020-12-01 |
181213006366 | 2018-12-13 | BIENNIAL STATEMENT | 2018-12-01 |
161227006146 | 2016-12-27 | BIENNIAL STATEMENT | 2016-12-01 |
150105007557 | 2015-01-05 | BIENNIAL STATEMENT | 2014-12-01 |
130124002217 | 2013-01-24 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State