Name: | SIPPERLY CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1988 (37 years ago) |
Entity Number: | 1269027 |
ZIP code: | 12834 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 45 ROCK STREET, GREENWICH, NY, United States, 12834 |
Principal Address: | 7 SALEM STREET, GREENWICH, NY, United States, 12834 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 ROCK STREET, GREENWICH, NY, United States, 12834 |
Name | Role | Address |
---|---|---|
ROBERT M SIPPERLY | Chief Executive Officer | 45 ROCK STREET, GREENWICH, NY, United States, 12834 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-29 | 2012-07-17 | Address | THE OLDE SCHOOL, 34 EDDY ST, GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office) |
1998-05-29 | 2012-07-17 | Address | 34 EDDY ST, THE OLDE SCHOOL, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
1998-05-29 | 2012-07-17 | Address | THE OLDE SCHOOL, 34 EDDY ST, GREENWICH, NY, 12834, USA (Type of address: Service of Process) |
1993-01-19 | 1998-05-29 | Address | BOX 4001 WEST MAIN ST, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 1998-05-29 | Address | BOX 4001 WEST MAIN ST, GREENWICH, NY, 12834, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120717002988 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
100913002459 | 2010-09-13 | BIENNIAL STATEMENT | 2010-06-01 |
080610002719 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060531002846 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
040701002473 | 2004-07-01 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State