PISCITELL STONE & SUPPLY CO. INC.

Name: | PISCITELL STONE & SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1980 (45 years ago) |
Date of dissolution: | 31 Mar 2003 |
Entity Number: | 640487 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | C/O CLARK CONCRETE, 434 E BRIGHTON AVE, SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CLARK CONCRETE, 434 E BRIGHTON AVE, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
LYNDON S CLARK | Chief Executive Officer | 21 HICKORY LANE, CAZENOVA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-17 | 2002-07-18 | Address | 434 E BRIGHTON AVE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office) |
2000-07-17 | 2002-07-18 | Address | 434 E BRIGHTON AVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
1996-08-27 | 2002-07-18 | Address | 57 FORMAN AVE, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
1996-08-27 | 2000-07-17 | Address | 336 AINSLEY DR, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office) |
1996-08-27 | 2000-07-17 | Address | 336 AINSLEY DR, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030321000038 | 2003-03-21 | CERTIFICATE OF MERGER | 2003-03-31 |
020718002316 | 2002-07-18 | BIENNIAL STATEMENT | 2002-07-01 |
000717002580 | 2000-07-17 | BIENNIAL STATEMENT | 2000-07-01 |
980708002547 | 1998-07-08 | BIENNIAL STATEMENT | 1998-07-01 |
960827002074 | 1996-08-27 | BIENNIAL STATEMENT | 1996-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State