PURCELL WALLPAPER & PAINT, INC.

Name: | PURCELL WALLPAPER & PAINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1976 (50 years ago) |
Entity Number: | 391000 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5900 BRIDGE ST, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD PURCELL | Chief Executive Officer | 5900 BRIDGE ST, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5900 BRIDGE ST, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-19 | 2000-03-16 | Address | 4400 SOUTH SALINA STREET, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2000-03-16 | Address | 4400 SOUTH SALINA STREET, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office) |
1993-03-19 | 2000-03-16 | Address | 4400 SOUTH SALINA STREET, SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
1976-02-05 | 1993-03-19 | Address | 4714 S. SALINA ST., SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140409002135 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120326002288 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
100224002234 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
080227002833 | 2008-02-27 | BIENNIAL STATEMENT | 2008-02-01 |
20080205027 | 2008-02-05 | ASSUMED NAME CORP INITIAL FILING | 2008-02-05 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State