Search icon

PAPPAS, COX, KIMPEL, DODD & LEVINE, P.C.

Company Details

Name: PAPPAS, COX, KIMPEL, DODD & LEVINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Oct 1977 (48 years ago)
Entity Number: 453430
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 614 JAMES ST, STE 100, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 614 JAMES ST, STE 100, SYRACUSE, NY, United States, 13203

Chief Executive Officer

Name Role Address
P DOUGLAS DODD Chief Executive Officer 614 JAMES ST, SYRACUSE, NY, United States, 13203

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
J2V4J2D8LFH4
CAGE Code:
5GB86
UEI Expiration Date:
2022-12-05

Business Information

Division Name:
PAPPAS COX KIMPEL DODD & LEVINE PC
Activation Date:
2021-11-08
Initial Registration Date:
2009-05-12

History

Start date End date Type Value
2001-10-01 2011-12-19 Address 614 JAMES ST, STE 100, SYRACUSE, NY, 13203, 2220, USA (Type of address: Chief Executive Officer)
1993-10-06 2001-10-01 Address 224 HARRISON STREET, SYRACUSE, NY, 13202, 3084, USA (Type of address: Chief Executive Officer)
1993-10-06 2001-10-01 Address 224 HARRISON STREET, SYRACUSE, NY, 13202, 3084, USA (Type of address: Principal Executive Office)
1993-10-06 2001-10-01 Address 224 HARRISON STREET, 500 SYRACUSE BUILDING, SYRACUSE, NY, 13202, 3084, USA (Type of address: Service of Process)
1992-06-16 2011-07-12 Name ALI, PAPPAS & COX, P.C.

Filings

Filing Number Date Filed Type Effective Date
171020006019 2017-10-20 BIENNIAL STATEMENT 2017-10-01
20170309078 2017-03-09 ASSUMED NAME LLC INITIAL FILING 2017-03-09
131010006281 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111219002086 2011-12-19 BIENNIAL STATEMENT 2011-10-01
110712001048 2011-07-12 CERTIFICATE OF AMENDMENT 2011-07-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State