Name: | B & L EQUIPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1971 (54 years ago) |
Entity Number: | 318283 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 130 GENERAL IRWIN BLVD, NORTH SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GILLIGAN | Chief Executive Officer | PO BOX 2278, SYRACUSE, NY, United States, 13220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 GENERAL IRWIN BLVD, NORTH SYRACUSE, NY, United States, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-15 | 2009-11-05 | Address | 140 ETHAN ALLEN ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office) |
2001-11-15 | 2009-11-05 | Address | 140 ETHAN ALLEN ST, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
1999-12-06 | 2001-11-15 | Address | MR. JOHN GILLIGAN, 140 ETHAN ALLEN ST., NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
1999-12-06 | 2001-11-15 | Address | PO BOX 2278, SYRACUSE, NY, 13220, 2278, USA (Type of address: Chief Executive Officer) |
1999-12-06 | 2001-11-15 | Address | 140 ETHAN ALLEN ST., NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111116002933 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
20091209022 | 2009-12-09 | ASSUMED NAME CORP INITIAL FILING | 2009-12-09 |
091105002146 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
071116002522 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
051214003079 | 2005-12-14 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State