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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3502 JAMES STREET, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
ROBERT E FASSLER | Chief Executive Officer | 3502 JAMES STREET, SYRACUSE, NY, United States, 13206 |
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) |
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