L.A. PAINTING INC.

Name: | L.A. PAINTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2002 (23 years ago) |
Entity Number: | 2727347 |
ZIP code: | 13211 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6739 Pickard Dr, SYRACUSE, NY, United States, 13211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE AZZOLINO | Chief Executive Officer | 6739 PICKARD DR, SYRACUSE, NY, United States, 13211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6739 Pickard Dr, SYRACUSE, NY, United States, 13211 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 6739 PICKARD DR, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 601 W MANLIUS ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2012-07-11 | 2025-02-12 | Address | 601 W MANLIUS ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2012-07-11 | 2025-02-12 | Address | 601 W MANLIUS ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2012-06-25 | 2012-07-11 | Address | 601 WEST MANILUS STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212003939 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
171026006024 | 2017-10-26 | BIENNIAL STATEMENT | 2016-02-01 |
120711002210 | 2012-07-11 | BIENNIAL STATEMENT | 2012-02-01 |
120625000204 | 2012-06-25 | CERTIFICATE OF CHANGE | 2012-06-25 |
040130002733 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State