Search icon

DOYNER, INC.

Print

Details

Entity Number 316426

Status Active

NameDOYNER, INC.

CountyOnondaga

Date of registration 19 Oct 1971 (53 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 625 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204

Address ZIP code 13204

Principal Address 625 ERIE BLVD. WEST, SYRACUSE, NY, United States, 13204

Principal Address ZIP code 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

GARY V THURSTON

Chief Executive Officer

625 ERIE BLVD. WEST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

625 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value

2009-10-16

2013-10-16

Address

625 ERIE BLVD. WEST, SYRAUCSE, NY, 13204, USA (Type of address: Chief Executive Officer)

1997-10-31

2009-10-16

Address

PO BOX 179, SYRACUSE, NY, 13211, 0179, USA (Type of address: Service of Process)

1997-10-31

2009-10-16

Address

PO BOX 179, SYRACUSE, NY, 13211, 0179, USA (Type of address: Chief Executive Officer)

1993-11-02

2009-10-16

Address

1820 LEMOYNE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)

1993-11-02

1997-10-31

Address

1820 LEMOYNE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)

1993-11-02

1997-10-31

Address

1820 LEMOYNE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

1992-11-06

1993-11-02

Address

1820 LEMOYNE AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)

1992-11-06

1993-11-02

Address

105 STEELE ROAD, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)

1977-08-22

1993-11-02

Address

1820 LEMOYNE AVE., SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

1971-10-19

1977-08-22

Address

444 VALLEY DR., SYRACUSE, NY, 13207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

191018060161

2019-10-18

BIENNIAL STATEMENT

2019-10-01

171004006053

2017-10-04

BIENNIAL STATEMENT

2017-10-01

151008006241

2015-10-08

BIENNIAL STATEMENT

2015-10-01

131016006990

2013-10-16

BIENNIAL STATEMENT

2013-10-01

111017002598

2011-10-17

BIENNIAL STATEMENT

2011-10-01

091016002659

2009-10-16

BIENNIAL STATEMENT

2009-10-01

20090123042

2009-01-23

ASSUMED NAME CORP INITIAL FILING

2009-01-23

071024002272

2007-10-24

BIENNIAL STATEMENT

2007-10-01

051207002052

2005-12-07

BIENNIAL STATEMENT

2005-10-01

031009002205

2003-10-09

BIENNIAL STATEMENT

2003-10-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts