Name: | EQUIPMENT MANAGEMENT & SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2003 (22 years ago) |
Entity Number: | 2932590 |
ZIP code: | 13057 |
County: | Madison |
Place of Formation: | New York |
Principal Address: | 105 ALTMONT DR., EAST SYRACUSE, NY, United States, 13057 |
Address: | 105 ALTMONT DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BILL ROCZEN | DOS Process Agent | 105 ALTMONT DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
BILL ROCZEN | Chief Executive Officer | 105 ALTMONT DR, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-24 | 2015-09-30 | Address | 105 ALTMONT DR., EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2011-07-20 | 2017-08-08 | Address | 3752 MULLER HILL RD, GEORGETOWN, NY, 13072, USA (Type of address: Chief Executive Officer) |
2011-07-20 | 2015-08-24 | Address | 3752 MULLER HILL RD, GEROGETOWN, NY, 13072, USA (Type of address: Service of Process) |
2007-07-24 | 2011-07-20 | Address | 5869 FISHER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2005-09-19 | 2007-07-24 | Address | 5869 FISHER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190726060011 | 2019-07-26 | BIENNIAL STATEMENT | 2019-07-01 |
170808006597 | 2017-08-08 | BIENNIAL STATEMENT | 2017-07-01 |
150930000101 | 2015-09-30 | CERTIFICATE OF CHANGE | 2015-09-30 |
150824006147 | 2015-08-24 | BIENNIAL STATEMENT | 2015-07-01 |
130709006529 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State