WILL & BAUMER, INC.

Name: | WILL & BAUMER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1984 (41 years ago) |
Date of dissolution: | 02 Jul 2018 |
Entity Number: | 905527 |
ZIP code: | 13221 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 205 S SALINA ST, SYRACUSE, NY, United States, 13221 |
Principal Address: | 100 BUCKLEY ROAD, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 S SALINA ST, SYRACUSE, NY, United States, 13221 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARSHALL J CICCONE | Chief Executive Officer | PO BOX 2992, SYRACUSE, NY, United States, 13220 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-27 | 2010-03-26 | Address | 10 BUCKLEY RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2000-03-14 | 2010-03-26 | Address | 100 BUCKLEY ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1998-06-30 | 2000-03-14 | Address | PO BOX 4880, SYRACUSE, NY, 13221, USA (Type of address: Service of Process) |
1998-06-30 | 2006-03-27 | Address | 100 BUCKLEY ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
1998-06-26 | 1998-06-30 | Address | 100 BUCKLEY RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702000506 | 2018-07-02 | CERTIFICATE OF TERMINATION | 2018-07-02 |
100326002388 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
060327003332 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
040324002623 | 2004-03-24 | BIENNIAL STATEMENT | 2004-03-01 |
020307002478 | 2002-03-07 | BIENNIAL STATEMENT | 2002-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State