Search icon

SAMTON CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 RT 9 NORTH, SUITE 202, MORGANVILLE, NJ, United States, 07751

Chief Executive Officer

Name Role Address
SATISH DESAI Chief Executive Officer 50 RT 9 NORTH, SUITE 202, MORGANVILLE, NJ, United States, 07751

History

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)

Filings

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