Name: | S & F CONCRETE CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1989 (36 years ago) |
Entity Number: | 1347025 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 166 CENTRAL STREET, HUDSON, MA, United States, 01749 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MR. ANTONIO FRIAS | Chief Executive Officer | 166 CENTRAL STREET, HUDSON, MA, United States, 01749 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1989-04-25 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-04-25 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17634 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17635 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110428002872 | 2011-04-28 | BIENNIAL STATEMENT | 2011-04-01 |
090402003334 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070426002820 | 2007-04-26 | BIENNIAL STATEMENT | 2007-04-01 |
050524002255 | 2005-05-24 | BIENNIAL STATEMENT | 2005-04-01 |
030402002439 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
010418002832 | 2001-04-18 | BIENNIAL STATEMENT | 2001-04-01 |
990923000030 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
990423002599 | 1999-04-23 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State