Name: | SAMTON CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1988 (36 years ago) |
Entity Number: | 1301098 |
ZIP code: | 07751 |
County: | Richmond |
Place of Formation: | New York |
Address: | 50 RT 9 NORTH, SUITE 202, MORGANVILLE, NJ, United States, 07751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 RT 9 NORTH, SUITE 202, MORGANVILLE, NJ, United States, 07751 |
Name | Role | Address |
---|---|---|
SATISH DESAI | Chief Executive Officer | 50 RT 9 NORTH, SUITE 202, MORGANVILLE, NJ, United States, 07751 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-07 | 2002-11-06 | Address | 646 RT 18 NORTH, SUITE #115, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2000-11-07 | 2002-11-06 | Address | 27 THARP LANE, MARLBORO, NJ, 07746, USA (Type of address: Principal Executive Office) |
1998-10-08 | 2002-11-06 | Address | DELREY & TESORIERO CPAS PC, 4300 HYLAN BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
1996-10-07 | 1998-10-08 | Address | %DELREY & TESORIERO CPA'S PC, 4300 HYLAN BLVD., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
1994-07-05 | 1996-10-07 | Address | %KARPICKI, 16 DRIGGS STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
1994-07-05 | 2000-11-07 | Address | 56 SEGUINE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
1992-10-29 | 2000-11-07 | Address | 56 SEGUINE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1994-07-05 | Address | 56 SEGUINE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1994-07-05 | Address | C/O KARPICKI, 16 DRIGGS STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
1988-10-24 | 1992-10-29 | Address | 203 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041102002802 | 2004-11-02 | BIENNIAL STATEMENT | 2004-10-01 |
021106002372 | 2002-11-06 | BIENNIAL STATEMENT | 2002-10-01 |
001107002675 | 2000-11-07 | BIENNIAL STATEMENT | 2000-10-01 |
981008002523 | 1998-10-08 | BIENNIAL STATEMENT | 1998-10-01 |
961007002055 | 1996-10-07 | BIENNIAL STATEMENT | 1996-10-01 |
940705002066 | 1994-07-05 | BIENNIAL STATEMENT | 1993-10-01 |
921029002923 | 1992-10-29 | BIENNIAL STATEMENT | 1992-10-01 |
B698831-4 | 1988-10-24 | CERTIFICATE OF INCORPORATION | 1988-10-24 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State