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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 614 JAMES ST, STE 100, SYRACUSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
P DOUGLAS DODD | Chief Executive Officer | 614 JAMES ST, SYRACUSE, NY, United States, 13203 |
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.
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. |
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