SYRACUSE BARBER & BEAUTY SUPPLY, INC.

Name: | SYRACUSE BARBER & BEAUTY SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1956 (69 years ago) |
Entity Number: | 97095 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 156 SHIRE WAY, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
GERALD D CASSALIA | DOS Process Agent | 156 SHIRE WAY, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
GERALD D CASSALIA | Chief Executive Officer | 156 SHIRE WAY, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-27 | 2012-07-13 | Address | 1926 PARK ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2004-07-27 | 2012-07-13 | Address | 1926 PARK ST, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
1998-07-10 | 2012-07-13 | Address | 1926 PARK ST, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office) |
1998-07-10 | 2004-07-27 | Address | 1926 PARK ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1998-07-10 | 2004-07-27 | Address | 1926 PARK ST, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120713006408 | 2012-07-13 | BIENNIAL STATEMENT | 2012-07-01 |
110524002560 | 2011-05-24 | BIENNIAL STATEMENT | 2010-07-01 |
080710002772 | 2008-07-10 | BIENNIAL STATEMENT | 2008-07-01 |
060614002369 | 2006-06-14 | BIENNIAL STATEMENT | 2006-07-01 |
040727002542 | 2004-07-27 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State