SLATE HILL CONSTRUCTORS, INC.

Name: | SLATE HILL CONSTRUCTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1985 (40 years ago) |
Entity Number: | 978520 |
ZIP code: | 13164 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | PO BOX 275, 6573 HERMAN ROAD, WARNERS, NY, United States, 13164 |
Address: | PO BOX 275, WARNERS, NY, United States, 13164 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 275, WARNERS, NY, United States, 13164 |
Name | Role | Address |
---|---|---|
JEFFREY A. HANLON | Chief Executive Officer | PO BOX 275, WARNERS, NY, United States, 13164 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Date | End date | Type | Address |
---|---|---|---|---|
70571 | 1989-01-29 | 1990-08-29 | Mined land permit | 2105 W Genesee St, Syracuse, NY, 13219 0164 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-08 | 1993-06-10 | Address | 6573 HERMAN ROAD, P.O. BOX 275, WARNERS, NY, 13164, USA (Type of address: Service of Process) |
1990-02-23 | 1993-04-08 | Address | 2105 WEST GENESEE STREET, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
1985-03-05 | 1990-02-23 | Address | 4277 SLATE HILL RD., POB 155, MARCELLUS, NY, 13108, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130401002105 | 2013-04-01 | BIENNIAL STATEMENT | 2013-03-01 |
110321002967 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090305002209 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070601002183 | 2007-06-01 | BIENNIAL STATEMENT | 2007-03-01 |
050408002553 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State