Search icon

STYLE CONTRACTING INC.

Company Details

Name: STYLE CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1988 (36 years ago)
Entity Number: 1243002
ZIP code: 11935
County: Suffolk
Place of Formation: New York
Address: 7490 ALVAHS LANE, CUTCHOGUE, NY, United States, 11935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY SANNINO Chief Executive Officer 7490 ALVAHS LANE, CUTCHOGUE, NY, United States, 11935

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7490 ALVAHS LANE, CUTCHOGUE, NY, United States, 11935

History

Start date End date Type Value
1999-09-03 2006-12-06 Address 7 TALL OAKS COURT, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
1999-09-03 2006-12-06 Address 7 TALL OAKS COURT, MANORVILLE, NY, 11949, USA (Type of address: Principal Executive Office)
1999-09-03 2006-12-06 Address 7 TALL OAKS COURT, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1994-04-06 1999-09-03 Address 198 WEST 6TH STREET, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1994-04-06 1999-09-03 Address 198 WEST 6TH STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130111006304 2013-01-11 BIENNIAL STATEMENT 2012-12-01
110203003189 2011-02-03 BIENNIAL STATEMENT 2010-12-01
090206002826 2009-02-06 BIENNIAL STATEMENT 2008-12-01
061206002355 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050127002388 2005-01-27 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
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