FRANK TARTAGLIA, INC.
Headquarter
Name: | FRANK TARTAGLIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1936 (89 years ago) |
Date of dissolution: | 24 May 2021 |
Entity Number: | 49671 |
ZIP code: | 13211 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5867 E MOLLOY RD, SYRACUSE, NY, United States, 13211 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD A BARRY | Chief Executive Officer | 5867 EAST MOLLOY RD, SYRACUSE, NY, United States, 13211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5867 E MOLLOY RD, SYRACUSE, NY, United States, 13211 |
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 |
---|---|---|---|
1997-04-07 | 1998-10-28 | Address | 5867 E MOLLOY RD, SYRACUSE, NY, 13211, 2099, USA (Type of address: Chief Executive Officer) |
1995-04-17 | 1997-04-07 | Address | 4101 NEW COURT ROAD, SYRACUSE, NY, 13206, 1642, USA (Type of address: Chief Executive Officer) |
1995-04-17 | 1997-04-07 | Address | 4101 NEW COURT ROAD, SYRACUSE, NY, 13206, 1642, USA (Type of address: Principal Executive Office) |
1995-04-17 | 1997-04-07 | Address | 4101 NEW COURT ROAD, SYRACUSE, NY, 13206, 1642, USA (Type of address: Service of Process) |
1978-08-14 | 1988-12-29 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210524000319 | 2021-05-24 | CERTIFICATE OF DISSOLUTION | 2021-05-24 |
191120002022 | 2019-11-20 | BIENNIAL STATEMENT | 2018-11-01 |
121130006070 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
101116002231 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
081112002482 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State