Search icon

STANDARD REMOVAL CONTRACTORS, INC.

Branch

Company Details

Name: STANDARD REMOVAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1989 (36 years ago)
Branch of: STANDARD REMOVAL CONTRACTORS, INC., Connecticut (Company Number 0218227)
Entity Number: 1342416
ZIP code: 06611
County: Westchester
Place of Formation: Connecticut
Address: 30 NUTMEG DRIVE, TRUMBULL, CT, United States, 06611

Chief Executive Officer

Name Role Address
IRVING GOLDBLUM Chief Executive Officer 30 NUTMEG DRIVE, TRUMBULL, CT, United States, 06611

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 NUTMEG DRIVE, TRUMBULL, CT, United States, 06611

History

Start date End date Type Value
2001-04-20 2003-04-04 Address 30 NUTMEG DRIVE, TRUMBULL, CT, 06611, USA (Type of address: Service of Process)
2001-04-20 2003-04-04 Address 30 NUTMEG DRIVE, TRUMBULL, CT, 06611, USA (Type of address: Chief Executive Officer)
2001-04-20 2003-04-04 Address 30 NUTMEG DRIVE, TRUMBULL, CT, 06611, USA (Type of address: Principal Executive Office)
1999-04-06 2001-04-20 Address 1 BARRY PL, STAMFORD, CT, 06902, 0161, USA (Type of address: Chief Executive Officer)
1993-09-03 2001-04-20 Address ONE BARRY PLACE, STAMFORD, CT, 06902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130404006899 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110502002829 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090401002124 2009-04-01 BIENNIAL STATEMENT 2009-04-01
030404002087 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010420002601 2001-04-20 BIENNIAL STATEMENT 2001-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State