Search icon

FAYETTE STREET COATINGS, INC.

Company Details

Name: FAYETTE STREET COATINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1946 (79 years ago)
Entity Number: 59669
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: PO BOX 755, JAMESVILLE, NY, United States, 13078
Principal Address: 1970 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
JENNIFER BURR Chief Executive Officer PO BOX 755, JAMESVILLE, NY, United States, 13078

DOS Process Agent

Name Role Address
FAYETTE STREET COATINGS, INC. DOS Process Agent PO BOX 755, JAMESVILLE, NY, United States, 13078

Form 5500 Series

Employer Identification Number (EIN):
150511147
Plan Year:
2015
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
82
Sponsors Telephone Number:

History

Start date End date Type Value
2008-07-30 2020-11-23 Address PO BOX 151, SYRACUSE, NY, 13201, 0151, USA (Type of address: Chief Executive Officer)
2006-07-24 2008-07-30 Address PO BOX 151, SYRACUSE, NY, 13201, 0151, USA (Type of address: Chief Executive Officer)
1998-07-21 2006-07-24 Address PO BOX 151, SYRACUSE, NY, 13201, 0151, USA (Type of address: Chief Executive Officer)
1998-07-21 2018-08-16 Address PO BOX 151, SYRACUSE, NY, 13201, 0151, USA (Type of address: Service of Process)
1993-10-01 1998-07-21 Address 1970 WEST FAYETTE STREET, PO BOX 151, SYRACUSE, NY, 13201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201123060460 2020-11-23 BIENNIAL STATEMENT 2020-08-01
180816006336 2018-08-16 BIENNIAL STATEMENT 2018-08-01
160810006535 2016-08-10 BIENNIAL STATEMENT 2016-08-01
150429000546 2015-04-29 CERTIFICATE OF AMENDMENT 2015-04-29
140801006622 2014-08-01 BIENNIAL STATEMENT 2014-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State