Search icon

LONGLEY-JONES MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LONGLEY-JONES MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1969 (56 years ago)
Entity Number: 273435
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5000 CAMPUSWOOD DRIVE, SUITE 100, E SYRACUSE, NY, United States, 13057
Principal Address: 5000 CAMPUSWOOD DRIVE, SUITE 100, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD J. MUCCI Chief Executive Officer 5000 CAMPUSWOOD DRIVE, SUITE 100, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
LONGLEY-JONES MANAGEMENT CORPORATION DOS Process Agent 5000 CAMPUSWOOD DRIVE, SUITE 100, E SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
160960794
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
82
Sponsors Telephone Number:

Licenses

Number Type End date
10311207438 CORPORATE BROKER 2025-12-14
10991226939 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2017-01-27 2018-01-03 Address 5000 CAMPUSWOOD DRIVE SUITE 10, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2017-01-27 2018-01-03 Address 5000 CAMPUSWOOD DRIVE, SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2015-04-30 2017-01-27 Address 5000 CAMPUSWOOD DRIVE SUITE 10, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1999-03-23 2015-04-30 Address 1010 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1994-03-28 1999-03-23 Address 935 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180103007387 2018-01-03 BIENNIAL STATEMENT 2017-03-01
170127006011 2017-01-27 BIENNIAL STATEMENT 2015-03-01
150430000018 2015-04-30 CERTIFICATE OF CHANGE 2015-04-30
130404002040 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110404002244 2011-04-04 BIENNIAL STATEMENT 2011-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State