Entity Number 316426
Status Active
NameDOYNER, INC.
CountyOnondaga
Date of registration 19 Oct 1971 (53 years ago) 19 Oct 1971
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
GARY V THURSTON
Chief Executive Officer
625 ERIE BLVD. WEST, SYRACUSE, NY, United States, 13204
THE CORPORATION
DOS Process Agent
625 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204
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)
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