S&L SPECIALTY CONTRACTING, INC.
Headquarter
Name: | S&L SPECIALTY CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2000 (25 years ago) |
Entity Number: | 2529711 |
ZIP code: | 13159 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1910 Rittenhouse Sq, Tully, NY, United States, 13159 |
Address: | 315 SOUTH FRANKLIN ST, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1910 Rittenhouse Sq, Tully, NY, United States, 13159 |
Name | Role | Address |
---|---|---|
JAMES W LEANA | Chief Executive Officer | 315 SOUTH FRANKLIN ST, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2024-08-08 | Address | 315 SOUTH FRANKLIN ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2024-08-08 | Address | 315 SOUTH FRANKLIN ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2023-12-05 | 2024-08-08 | Address | 315 SOUTH FRANKLIN ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2023-12-05 | Address | 315 SOUTH FRANKLIN ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808003992 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
231205000847 | 2023-12-01 | CERTIFICATE OF AMENDMENT | 2023-12-01 |
220825000692 | 2022-08-25 | BIENNIAL STATEMENT | 2022-07-01 |
210224060074 | 2021-02-24 | BIENNIAL STATEMENT | 2020-07-01 |
201221000071 | 2020-12-21 | CERTIFICATE OF AMENDMENT | 2020-12-21 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State