Search icon

FINGER LAKES BUSINESS SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FINGER LAKES BUSINESS SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 2002 (23 years ago)
Date of dissolution: 11 Jun 2019
Entity Number: 2734028
ZIP code: 13021
County: Onondaga
Place of Formation: New York
Address: 42 WESTLAKE AVENUE, AUBURN, NY, United States, 13021

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 WESTLAKE AVENUE, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
GARDNER H. MCLEAN Chief Executive Officer 42 WESTLAKE AVENUE, AUBURN, NY, United States, 13021

Links between entities

Type:
Headquarter of
Company Number:
F09000000382
State:
FLORIDA

Unique Entity ID

CAGE Code:
3B6A5
UEI Expiration Date:
2018-01-02

Business Information

Activation Date:
2017-01-02
Initial Registration Date:
2002-10-16

Commercial and government entity program

CAGE number:
3B6A5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2022-01-02

Contact Information

POC:
GARDNER H. MCLEAN
Corporate URL:
http://www.callflas.com

History

Start date End date Type Value
2004-02-02 2007-01-30 Address 2150 ELLIS DR, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2004-02-02 2007-01-30 Address 2150 ELLIS DR, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2002-02-21 2003-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-21 2007-01-30 Address 11 EAST GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190611000770 2019-06-11 CERTIFICATE OF DISSOLUTION 2019-06-11
140326002178 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120309002969 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100226002403 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080215002899 2008-02-15 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJM16D52P0007
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
100.00
Base And Exercised Options Value:
100.00
Base And All Options Value:
100.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-10-01
Description:
FY16 ANS SERVICE
Naics Code:
561421: TELEPHONE ANSWERING SERVICES
Product Or Service Code:
7490: MISCELLANEOUS OFFICE MACHINES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State