Search icon

J. W. BURNS & COMPANY, INC.

Headquarter

Company Details

Name: J. W. BURNS & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1976 (48 years ago)
Entity Number: 417089
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 5789 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. W. BURNS & COMPANY, INC. DOS Process Agent 5789 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214

Chief Executive Officer

Name Role Address
JAMES C. BURNS Chief Executive Officer 5789 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214

Links between entities

Type:
Headquarter of
Company Number:
0279655
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
222134760
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-10 2018-12-07 Address 6711 TOWPATH RD, SUITE 200, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2012-12-10 2018-12-07 Address 6711 TOWPATH RD, SUITE 200, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2012-12-10 2018-12-07 Address 6711 TOWPATH RD, SUITE 200, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2000-12-26 2012-12-10 Address 6711 TOWPATH RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1999-02-11 2000-12-26 Address 6711 TOWPATH RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181207006288 2018-12-07 BIENNIAL STATEMENT 2018-12-01
170707006402 2017-07-07 BIENNIAL STATEMENT 2016-12-01
20150326054 2015-03-26 ASSUMED NAME LLC INITIAL FILING 2015-03-26
121210006094 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101214002764 2010-12-14 BIENNIAL STATEMENT 2010-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State