Name: | ENERGY AUTOMATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1983 (42 years ago) |
Entity Number: | 831421 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5111 W GENESEE ST, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES T. GLADZISZEWSKI | Chief Executive Officer | 5111 W GENESEE ST, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5111 W GENESEE ST, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-28 | 2009-03-13 | Address | 5114 HARRIS RD, CAMILLUS, NY, 13031, 9718, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 2007-03-20 | Address | 5114 HARRIS RD, CAMILLUS, NY, 13031, 9718, USA (Type of address: Principal Executive Office) |
1995-06-28 | 2007-03-20 | Address | 5114 HARRIS RD, CAMILLUS, NY, 13031, 9718, USA (Type of address: Service of Process) |
1983-03-29 | 1995-06-28 | Address | 1112 FIRST NORTH STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130430002567 | 2013-04-30 | BIENNIAL STATEMENT | 2013-03-01 |
110617002247 | 2011-06-17 | BIENNIAL STATEMENT | 2011-03-01 |
090313002064 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
070320002525 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050413002351 | 2005-04-13 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State