Name: | LOCAL 5 BOILERMAKERS OSWEGO BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1978 (47 years ago) |
Entity Number: | 524765 |
ZIP code: | 11001 |
County: | Oswego |
Place of Formation: | New York |
Address: | 24 VAN SICLEN AVE, FLORAL PARK, NY, United States, 11001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE LUDWIGSON | Chief Executive Officer | 24 VAN SICLEN AVE, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
LOCAL 5 BOILERMAKERS OSWEGO BUILDING CORP. | DOS Process Agent | 24 VAN SICLEN AVE, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-10 | 2020-12-02 | Address | 24 VAN SICLEN AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2008-12-10 | 2013-05-08 | Address | 24 VAN SICLEN AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
1999-01-21 | 2008-12-10 | Address | C/O JOHN FULTZ, 28 W BRIDGE ST, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office) |
1997-02-07 | 1999-01-21 | Address | 28 W. BRIDGE STREET, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office) |
1997-02-07 | 2008-12-10 | Address | 28 W. BRIDGE STREET, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060463 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
20200929037 | 2020-09-29 | ASSUMED NAME CORP INITIAL FILING | 2020-09-29 |
161201006761 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141208007459 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
140527000626 | 2014-05-27 | CERTIFICATE OF AMENDMENT | 2014-05-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State