Name: | TIER ONE BUILDING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2007 (17 years ago) |
Entity Number: | 3603911 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 127 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13202 |
Principal Address: | 127 WEST FAYETTE ST, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBB BIDWELL | Chief Executive Officer | 404 DARROW AVE, SOLVAY, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 404 DARROW AVE, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer) |
2010-02-12 | 2024-10-01 | Address | 404 DARROW AVE, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer) |
2007-12-11 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-12-11 | 2024-10-01 | Address | 127 WEST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001038536 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
191202061420 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006252 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151202006411 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
131210006649 | 2013-12-10 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State