Name: | CENTRAL NEW YORK SHEET METAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1984 (41 years ago) |
Entity Number: | 911197 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4083 NEW COURT AVENUE, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS S TESTONE | Chief Executive Officer | 4083 NEW COURT AVENUE, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
CENTRAL NEW YORK SHEET METAL, INC. | DOS Process Agent | 4083 NEW COURT AVENUE, SYRACUSE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-05-22 | Address | 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2024-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
2023-06-09 | 2023-06-09 | Address | 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2024-05-22 | Address | 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2024-05-22 | Address | 4083 NEW COURT AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522001034 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
230609003872 | 2023-06-09 | BIENNIAL STATEMENT | 2022-04-01 |
140606002155 | 2014-06-06 | BIENNIAL STATEMENT | 2014-04-01 |
120518002602 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100510002069 | 2010-05-10 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State