110 METALWORKS, INC.

Name: | 110 METALWORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2014 (12 years ago) |
Entity Number: | 4519170 |
ZIP code: | 13212 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 207 Park Lane, Syracuse, NY, United States, 13212 |
Principal Address: | 4855 Executive Dr., LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KELLE JOBIN | DOS Process Agent | 207 Park Lane, Syracuse, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
THEODORE J JESKE | Chief Executive Officer | 4855 EXECUTIVE DR., LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2024-08-19 | Address | 4855 EXECUTIVE DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-08-19 | Address | 4855 EXECUTIVE DR., LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2020-02-04 | 2024-08-19 | Address | 4855 EXECUTIVE DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2019-07-25 | 2024-08-19 | Address | 4855 EXECUTIVE DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2019-07-25 | 2020-02-04 | Address | 4855 EXECUTIVE DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819003280 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
200204002032 | 2020-02-04 | BIENNIAL STATEMENT | 2020-01-01 |
191227000581 | 2019-12-27 | CERTIFICATE OF AMENDMENT | 2019-12-27 |
190725060313 | 2019-07-25 | BIENNIAL STATEMENT | 2018-01-01 |
140219001155 | 2014-02-19 | CERTIFICATE OF AMENDMENT | 2014-02-19 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State