SIKANIB G. CONTRACTING, INC.

Name: | SIKANIB G. CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1985 (40 years ago) |
Entity Number: | 1027026 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 26-12 BOROUGH PLACE, WOODSIDE, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE BINAKIS | Chief Executive Officer | 26-12 BOROUGH PLACE, WOODSIDE, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26-12 BOROUGH PLACE, WOODSIDE, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-23 | 2003-09-18 | Address | 30-55 80TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office) |
1997-10-23 | 2003-09-18 | Address | 147-03 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1997-10-23 | 2003-09-18 | Address | 30-55 80TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process) |
1993-08-17 | 1997-10-23 | Address | 147-03 14 AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1993-08-17 | 1997-10-23 | Address | 30-55 80 STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131009002188 | 2013-10-09 | BIENNIAL STATEMENT | 2013-09-01 |
111104002705 | 2011-11-04 | BIENNIAL STATEMENT | 2011-09-01 |
070924002078 | 2007-09-24 | BIENNIAL STATEMENT | 2007-09-01 |
051102002129 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030918002579 | 2003-09-18 | BIENNIAL STATEMENT | 2003-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State