Name: | EGGERS, CARYL & CORRIGAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1954 (71 years ago) |
Entity Number: | 94256 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 6 Woodland Village, Utica, NY, United States, 13501 |
Principal Address: | 6 Woodland Village, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 Woodland Village, Utica, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
PETER B. CORRIGAN | Chief Executive Officer | 6 WOODLAND VILLAGE, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 227 ORISKANY ST. W., UTICA, NY, 13502, 0833, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 6 WOODLAND VILLAGE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2021-11-09 | 2024-05-01 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1000 |
2004-07-20 | 2024-05-01 | Address | 277 ORISKANY ST W., UTICA, NY, 13502, USA (Type of address: Service of Process) |
1993-03-29 | 2021-11-09 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501039313 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220923001631 | 2022-09-23 | BIENNIAL STATEMENT | 2022-05-01 |
211013002104 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
180501006210 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160524006109 | 2016-05-24 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State