Search icon

SECON INC.

Company Details

Name: SECON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1987 (38 years ago)
Date of dissolution: 08 Apr 2022
Entity Number: 1180393
ZIP code: 11731
County: New York
Place of Formation: New York
Address: 410 10 AVE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVE PAPPAS DOS Process Agent 410 10 AVE, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
STEVE PAPPAS Chief Executive Officer 410 10 AVE, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2021-06-01 2022-09-14 Address 410 10 AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2021-06-01 2022-09-14 Address 410 10 AVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2001-06-07 2021-06-01 Address 52 NORTH CREEK RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1997-06-02 2021-06-01 Address 52 NORTH CREEK RD., NORTHPORT, NY, 11768, 1033, USA (Type of address: Service of Process)
1997-06-02 2001-06-07 Address 52 NORTH CREEK RD., NORTHPORT, NY, 11768, 1033, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220914003727 2022-04-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-08
210601060649 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190617060496 2019-06-17 BIENNIAL STATEMENT 2019-06-01
150611006046 2015-06-11 BIENNIAL STATEMENT 2015-06-01
130611006193 2013-06-11 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State