Name: | SOLVAY IRON WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1954 (71 years ago) |
Entity Number: | 93343 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3546 WALTERS ROAD, SYRACUSE, NY, United States, 13209 |
Principal Address: | 3546 WALTER ROAD, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3546 WALTERS ROAD, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
ALFRED R. CHEMOTTI JR. | Chief Executive Officer | 3546 WALTERS ROAD, SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-06 | 2012-06-12 | Address | 3546 WALTERS ROAD, SYRACUSE, NY, 13209, 9727, USA (Type of address: Service of Process) |
1954-01-25 | 2006-06-06 | Address | 360 PLEASANT BEACH ROAD, SOLVAY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120612000723 | 2012-06-12 | CERTIFICATE OF AMENDMENT | 2012-06-12 |
120323002887 | 2012-03-23 | BIENNIAL STATEMENT | 2012-01-01 |
100112002389 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
080108003219 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060606003112 | 2006-06-06 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State