C.T.S. POWER SERVICES, INC.

Name: | C.T.S. POWER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1980 (45 years ago) |
Date of dissolution: | 20 Sep 2004 |
Entity Number: | 664777 |
ZIP code: | 13027 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7749 WEST DEAD CREEK RD, BALDWINSVILLE, NY, United States, 13027 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7749 WEST DEAD CREEK RD, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
EUGENE R EGGER | Chief Executive Officer | 7749 WEST DEAD CREEK RD, BALDWINSVILLE, NY, United States, 13027 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-18 | 2000-12-27 | Address | 4522 MORGAN PLACE, LIVERPOOL, NY, 13090, 3507, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 2000-12-27 | Address | 4522 MORGAN PLACE, LIVERPOOL, NY, 13090, 3507, USA (Type of address: Principal Executive Office) |
1992-12-18 | 2000-12-27 | Address | 4522 MORGAN PLACE, LIVERPOOL, NY, 13090, 3507, USA (Type of address: Service of Process) |
1986-10-07 | 1992-12-18 | Address | 7453 MORGAN ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1982-02-11 | 1986-10-07 | Address | 7749 WEST DEAD CREEK RD., BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040920000307 | 2004-09-20 | CERTIFICATE OF DISSOLUTION | 2004-09-20 |
021024002708 | 2002-10-24 | BIENNIAL STATEMENT | 2002-11-01 |
001227002554 | 2000-12-27 | BIENNIAL STATEMENT | 2000-11-01 |
981105002299 | 1998-11-05 | BIENNIAL STATEMENT | 1998-11-01 |
961203002126 | 1996-12-03 | BIENNIAL STATEMENT | 1996-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State