Name: | STRATEGIC ALIGNED COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 2014 (11 years ago) |
Date of dissolution: | 31 Jan 2024 |
Entity Number: | 4558931 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 838 ERIE BOULEVARD WEST, SYRACUSE, NY, United States, 13204 |
Principal Address: | 1300 BREWERTON ROAD, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
78BD5 | Obsolete | Non-Manufacturer | 2014-10-03 | 2024-03-10 | 2022-07-10 | No data | |||||||||||||
|
POC | PATRICIA GONNELLA |
Phone | +1 315-472-9189 |
Address | 838 ERIE BLVD W, SYRACUSE, NY, 13204 2228, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STRATEGIC ALIGNED COMPANIES 401(K) RETIREMENT PLAN | 2015 | 465528981 | 2016-12-27 | STRATEGIC ALIGNED COMPANIES, INC. | 5 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-12-27 |
Name of individual signing | PAT GONNELLA |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 424600 |
Sponsor’s telephone number | 3154544467 |
Plan sponsor’s address | 1300 BREWERTON, SYRACUSE, NY, 13208 |
Signature of
Role | Plan administrator |
Date | 2016-10-13 |
Name of individual signing | PAT GONNELLA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 838 ERIE BOULEVARD WEST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
PHILIP JAKES-JOHNSON | Chief Executive Officer | 1300 BREWERTON ROAD, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | 1300 BREWERTON ROAD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2024-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-28 | 2023-06-28 | Address | 1300 BREWERTON ROAD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2024-03-06 | Address | 1300 BREWERTON ROAD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2023-06-28 | 2024-03-06 | Address | 838 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2018-06-12 | 2023-06-28 | Address | 838 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2017-08-18 | 2023-06-28 | Address | 1300 BREWERTON ROAD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2014-04-09 | 2018-06-12 | Address | 1300 BREWERTON ROAD, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
2014-04-09 | 2023-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306003761 | 2024-01-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-31 |
230628004913 | 2023-06-28 | BIENNIAL STATEMENT | 2022-04-01 |
180612000217 | 2018-06-12 | CERTIFICATE OF CHANGE | 2018-06-12 |
170818006014 | 2017-08-18 | BIENNIAL STATEMENT | 2016-04-01 |
140409000057 | 2014-04-09 | CERTIFICATE OF INCORPORATION | 2014-04-09 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2582520 | Intrastate Hazmat | 2016-10-04 | 20000 | 2015 | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State