C & G VIDEO SYSTEMS, INC.

Name: | C & G VIDEO SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1982 (43 years ago) |
Entity Number: | 784442 |
ZIP code: | 13220 |
County: | Onondaga |
Place of Formation: | New York |
Address: | P.O. BOX 2476, SYRACUSE, NY, United States, 13220 |
Principal Address: | 8133 BREWERTON RD, CICERO, NY, United States, 13039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES F BISESI | Chief Executive Officer | 8133 BREWERTON RD, PO BOX 1972, CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 2476, SYRACUSE, NY, United States, 13220 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-17 | 2018-01-23 | Address | 8133 BREWERTON RD, CICERO, NY, 13039, USA (Type of address: Service of Process) |
2006-06-26 | 2008-07-17 | Address | 8133 BREWERTON RD, PO BOX 1972, ICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2006-06-26 | 2008-07-17 | Address | 8133 BREWERTON RD, PO BOX 1972, CICERO, NY, 13039, USA (Type of address: Principal Executive Office) |
2006-06-26 | 2008-07-17 | Address | 8133 BREWERTON RD, PO BOX 1972, CICERO, NY, 13039, USA (Type of address: Service of Process) |
2002-06-27 | 2006-06-26 | Address | 244 W 5TH ST, PO BOX 803, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180123000645 | 2018-01-23 | CERTIFICATE OF CHANGE | 2018-01-23 |
120807003124 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100720002582 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080717002212 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060626002303 | 2006-06-26 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State