Search icon

AUTOMATION CONCEPTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUTOMATION CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1979 (46 years ago)
Date of dissolution: 20 May 2009
Entity Number: 549384
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202
Principal Address: 6511 BASILE ROWE, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
BOND SCHOENCK & KING DOS Process Agent ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
ALEXANDER E GELSTON Chief Executive Officer 6511 BASILE ROWE, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1997-06-23 2001-05-17 Address 29 FENNELL ST, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
1997-06-23 2001-05-17 Address 29 FENNELL ST, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
1995-11-13 1997-06-23 Address 6517 BASILE ROWE, E. SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1995-11-13 1997-06-23 Address 6517 BASILE ROWE, E. SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1983-10-13 1995-11-13 Address 528 OAK ST., SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201209033 2020-12-09 ASSUMED NAME LLC INITIAL FILING 2020-12-09
090520000831 2009-05-20 CERTIFICATE OF DISSOLUTION 2009-05-20
030417002261 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010517002554 2001-05-17 BIENNIAL STATEMENT 2001-04-01
990514002056 1999-05-14 BIENNIAL STATEMENT 1999-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State