Name: | J.B. STAUFFER CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1977 (48 years ago) |
Entity Number: | 439871 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6443 RIDINGS ROAD, SUITE 120, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
J.B. STAUFFER CONSTRUCTION CO., INC. | DOS Process Agent | 6443 RIDINGS ROAD, SUITE 120, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
TERRY F. STAUFFER | Chief Executive Officer | 6443 RIDINGS ROAD, SUITE 120, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-26 | 2021-06-10 | Address | 8330 INDIAN HILL ROAD, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
2020-06-26 | 2021-06-10 | Address | 8330 INDIAN HILL ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
1996-12-19 | 1996-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1996-12-19 | 1996-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
1995-02-13 | 2020-06-26 | Address | 6443 RIDINGS ROAD, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210610060261 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
20210413004 | 2021-04-13 | ASSUMED NAME LLC INITIAL FILING | 2021-04-13 |
200626060075 | 2020-06-26 | BIENNIAL STATEMENT | 2019-06-01 |
130702002311 | 2013-07-02 | BIENNIAL STATEMENT | 2013-06-01 |
110621003400 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State