Name: | SICILIAN BUILDING MATERIALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1987 (38 years ago) |
Entity Number: | 1165194 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1662 63RD STREET, BROOKLYN, NY, United States, 11204 |
Principal Address: | 1662 63RD ST, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA S. RE | Chief Executive Officer | 1662 63RD ST, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1662 63RD STREET, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-22 | 2005-06-02 | Address | 1662 63RD ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2003-09-22 | 2005-06-02 | Address | 1662 63RD ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1993-09-07 | 2003-09-22 | Address | 1662 63RD STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1993-09-07 | 2003-09-22 | Address | 1662 63RD STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1987-04-23 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130703002070 | 2013-07-03 | BIENNIAL STATEMENT | 2013-04-01 |
090417002057 | 2009-04-17 | BIENNIAL STATEMENT | 2009-04-01 |
070410002968 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050602002736 | 2005-06-02 | BIENNIAL STATEMENT | 2005-04-01 |
030922002069 | 2003-09-22 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State