Name: | INELCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1984 (41 years ago) |
Entity Number: | 913456 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 8221 VERBECK, MANLIUS, NY, United States, 13104 |
Address: | 8221 VERBECK DR.., MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INELCO, INC. | DOS Process Agent | 8221 VERBECK DR.., MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
URS W. HERTIG | Chief Executive Officer | 8221 VERBECK DR., MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-10 | 2018-05-01 | Address | 5880 FISHER RD., EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2012-05-10 | 2018-05-01 | Address | 5880 FISHER RD., EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2012-05-10 | 2018-05-01 | Address | 5880 FISHER RD., EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1992-11-30 | 2012-05-10 | Address | 6444 RIDINGS RD, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 2012-05-10 | Address | 6444 RIDINGS RD, SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180501007470 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006497 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140506006228 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120510006447 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
100526002677 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State