HAZARD & SIEGEL, INC.
Headquarter
Name: | HAZARD & SIEGEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1968 (57 years ago) |
Entity Number: | 419411 |
ZIP code: | 13214 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5793 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER S JOSEPH JR. | Chief Executive Officer | 5793 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214 |
Name | Role | Address |
---|---|---|
ALEXANDER S. JOSEPH JR. | DOS Process Agent | 5793 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2011-04-19 | 2019-05-09 | Address | 5790 WIDEWATERS PKWY, SYRACUSE, NY, 13214, USA (Type of address: Chief Executive Officer) |
2011-04-19 | 2019-05-09 | Address | 5790 WIDEWATERS PKWY, SYRACUSE, NY, 13214, USA (Type of address: Principal Executive Office) |
2011-04-19 | 2019-05-09 | Address | 5790 WIDEWATERS PKWY, SYRACUSE, NY, 13214, USA (Type of address: Service of Process) |
1968-04-16 | 2011-04-19 | Address | 510 LOEW BLDG, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200413060505 | 2020-04-13 | BIENNIAL STATEMENT | 2020-04-01 |
190509060494 | 2019-05-09 | BIENNIAL STATEMENT | 2018-04-01 |
160415006271 | 2016-04-15 | BIENNIAL STATEMENT | 2016-04-01 |
140411006499 | 2014-04-11 | BIENNIAL STATEMENT | 2014-04-01 |
120515002619 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State