Search icon

S.T. PRESTON & SON, INC.

Company Details

Name: S.T. PRESTON & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1959 (66 years ago)
Entity Number: 117418
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 102 MAIN ST., GREENPORT, NY, United States, 11944

Shares Details

Shares issued 1100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 MAIN ST., GREENPORT, NY, United States, 11944

Chief Executive Officer

Name Role Address
PETER T ROWSOM Chief Executive Officer 102 MAIN STREET, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 102 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1999-02-25 2024-03-21 Address 102 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1993-03-10 1999-02-25 Address 102 MAIN ST., GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
1993-03-10 2024-03-21 Address 102 MAIN ST., GREENPORT, NY, 11944, USA (Type of address: Service of Process)
1973-05-11 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240321001240 2024-03-21 BIENNIAL STATEMENT 2024-03-21
090123002891 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070313002693 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050307002185 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030206002689 2003-02-06 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State