Name: | SHAFFER BUILDING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2001 (24 years ago) |
Entity Number: | 2630123 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 120 BALL CIRCLE, SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK M SHAFFER | DOS Process Agent | 120 BALL CIRCLE, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
PATRICK M. SHAFFER | Chief Executive Officer | 120 BALL CIRCLE, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-12 | 2023-07-12 | Address | 120 BALL CIRCLE, SYRACUSE, NY, 13210, 4208, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2023-07-12 | Address | 120 BALL CIRCLE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2023-07-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-05-15 | 2023-05-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2003-05-13 | 2023-07-12 | Address | 120 BALL CIRCLE, SYRACUSE, NY, 13210, 4208, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230712003584 | 2023-07-12 | BIENNIAL STATEMENT | 2023-04-01 |
210709001854 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
130501002248 | 2013-05-01 | BIENNIAL STATEMENT | 2013-04-01 |
110428002876 | 2011-04-28 | BIENNIAL STATEMENT | 2011-04-01 |
090403002534 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State