JOSEPH SGROI & SONS, INC.

Name: | JOSEPH SGROI & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1958 (67 years ago) |
Entity Number: | 115465 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 34-06 44TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 66-08 HULL AVENUE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARIUSZ MAKS | Chief Executive Officer | 34-06 44TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34-06 44TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-02 | 2006-11-30 | Address | 34-06 44TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2005-02-02 | 2006-11-30 | Address | 66-08 HULL AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
1995-03-21 | 2005-02-02 | Address | 23 WOODVILLE LANE, SEARUNGTOWN, NY, 11507, USA (Type of address: Principal Executive Office) |
1995-03-21 | 2005-02-02 | Address | 34-06 44TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1995-03-21 | 2006-11-30 | Address | 34-06 44TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150305006336 | 2015-03-05 | BIENNIAL STATEMENT | 2014-12-01 |
130107002177 | 2013-01-07 | BIENNIAL STATEMENT | 2012-12-01 |
110120002725 | 2011-01-20 | BIENNIAL STATEMENT | 2010-12-01 |
081201002238 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061130002595 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State