ONONDAGA COACH CORP.

Name: | ONONDAGA COACH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1953 (72 years ago) |
Entity Number: | 90304 |
ZIP code: | 13021 |
County: | Albany |
Place of Formation: | New York |
Address: | 7659 NORTH ST RD, PO BOX 277, AUBURN, NY, United States, 13021 |
Principal Address: | 7659 NORTH ST RD, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
ONONDAGA COACH CORP | DOS Process Agent | 7659 NORTH ST RD, PO BOX 277, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
JACQUELINE E FROST SCRUDATO | Chief Executive Officer | 54 SUNSET BLUFF, OSWEGO, NY, United States, 13126 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 54 SUNSET BLUFF, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-07-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
2020-04-23 | 2023-07-05 | Address | 54 SUNSET BLUFF, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2001-07-16 | 2020-04-23 | Address | 7659 NORTH ST RD, PO BOX 277, AUBURN, NY, 13021, 0277, USA (Type of address: Chief Executive Officer) |
2001-07-16 | 2023-07-05 | Address | 7659 NORTH ST RD, PO BOX 277, AUBURN, NY, 13021, 0277, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705001760 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
221128001140 | 2022-11-28 | BIENNIAL STATEMENT | 2021-07-01 |
200423002006 | 2020-04-23 | AMENDMENT TO BIENNIAL STATEMENT | 2019-07-01 |
190701060656 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703007062 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State