Search icon

FRASER & FASSLER CONSULTING ENGINEERS, P.C.

Company Details

Name: FRASER & FASSLER CONSULTING ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Jan 1985 (40 years ago)
Date of dissolution: 16 Apr 2014
Entity Number: 968436
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 3502 JAMES STREET, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3502 JAMES STREET, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
ROBERT E FASSLER Chief Executive Officer 3502 JAMES STREET, SYRACUSE, NY, United States, 13206

Form 5500 Series

Employer Identification Number (EIN):
222582288
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-02 2011-01-13 Address 3502 JAMES ST, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1997-04-02 2011-01-13 Address 3502 JAMES ST, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
1997-04-02 2011-01-13 Address 3502 JAMES ST, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1994-06-28 1997-04-02 Address 580 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1993-02-10 1997-04-02 Address 580 S SALINA ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140416000286 2014-04-16 CERTIFICATE OF DISSOLUTION 2014-04-16
110113002739 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090108002800 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070129002822 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050316002590 2005-03-16 BIENNIAL STATEMENT 2005-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State