J & E PILE DRIVING INC.

Name: | J & E PILE DRIVING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1983 (42 years ago) |
Entity Number: | 827813 |
ZIP code: | 13203 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 614 JAMES STREET, SYRACUSE, NY, United States, 13203 |
Principal Address: | 112 COLONIAL DRIVE, NORTH SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDMOND J. ISABELL | Chief Executive Officer | 112 COLONIAL DRIVE, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
EDWINA C. SCHLEIDER, ESQ. | DOS Process Agent | 614 JAMES STREET, SYRACUSE, NY, United States, 13203 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-17 | 2025-06-06 | Address | 614 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
1993-05-03 | 2014-11-17 | Address | 112 COLONIAL DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process) |
1993-05-03 | 2025-06-06 | Address | 112 COLONIAL DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
1983-03-14 | 1993-05-03 | Address | BARATIER ROAD, HASTINGS, NY, 13076, USA (Type of address: Service of Process) |
1983-03-14 | 2025-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606003495 | 2025-05-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-30 |
141117000628 | 2014-11-17 | CERTIFICATE OF CHANGE | 2014-11-17 |
940330002600 | 1994-03-30 | BIENNIAL STATEMENT | 1994-03-01 |
930503002228 | 1993-05-03 | BIENNIAL STATEMENT | 1993-03-01 |
930106000064 | 1993-01-06 | CERTIFICATE OF MERGER | 1993-01-06 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State