Search icon

LOCAL 5 BOILERMAKERS OSWEGO BUILDING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
STEVE LUDWIGSON Chief Executive Officer 24 VAN SICLEN AVE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
LOCAL 5 BOILERMAKERS OSWEGO BUILDING CORP. DOS Process Agent 24 VAN SICLEN AVE, FLORAL PARK, NY, United States, 11001

History

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)

Filings

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