Search icon

DRUMLINS, INC.

Company Details

Name: DRUMLINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1947 (78 years ago)
Entity Number: 79458
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: 800 NOTTINGHAM ROAD, SYRACUSE, NY, United States, 13224

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 NOTTINGHAM ROAD, SYRACUSE, NY, United States, 13224

Chief Executive Officer

Name Role Address
DR LOUIS G MARCOCCIA Chief Executive Officer SYRACUSE UNIVERSITY, CROUSE HINDS HALL, STE 620, SYRACUSE, NY, United States, 13244

History

Start date End date Type Value
1993-05-17 2007-04-19 Address SYRACUSE UNIVERSITY, SKYTOP OFFICE BUILDING, SYRACUSE, NY, 13244, 0003, USA (Type of address: Chief Executive Officer)
1947-05-22 1987-10-30 Name DRUMLINS OPERATING CORP.
1947-03-10 1947-05-22 Name DRUMLINS OPERATING COMPANY, INC.
1947-03-10 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
1947-03-10 1993-05-17 Address NOTTINGHAM RD., SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110329003041 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090316002146 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070419002849 2007-04-19 BIENNIAL STATEMENT 2007-03-01
050504002521 2005-05-04 BIENNIAL STATEMENT 2005-03-01
030312002674 2003-03-12 BIENNIAL STATEMENT 2003-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State