Search icon

THE SWEENEY FACILITY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE SWEENEY FACILITY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1991 (34 years ago)
Entity Number: 1511063
ZIP code: 08731
County: Kings
Place of Formation: New York
Address: 737 SOUTH RIVER DRIVE, FORKED RIVER, NJ, United States, 08731
Principal Address: 2011 LEMOINE AVE, SUITE 306, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 737 SOUTH RIVER DRIVE, FORKED RIVER, NJ, United States, 08731

Chief Executive Officer

Name Role Address
MICHAEL M SWEENEY Chief Executive Officer 2011 LEMOINE AVE, SUITE 306, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
2018-04-02 2025-05-27 Address 737 SOUTH RIVER DRIVE, FORKED RIVER, NJ, 08731, USA (Type of address: Service of Process)
1997-03-28 2018-04-02 Address 2011 LEMOINE AVE, SUITE 306, FORT LEE, NJ, 07024, 5700, USA (Type of address: Service of Process)
1997-03-28 2025-05-27 Address 2011 LEMOINE AVE, SUITE 306, FORT LEE, NJ, 07024, 5700, USA (Type of address: Chief Executive Officer)
1995-03-03 1997-03-28 Address NO. 2011 LEMOINE AVE, FT. LEE, NJ, 07024, USA (Type of address: Service of Process)
1993-04-15 1997-03-28 Address 181 VAN DYKE STREET, BROOKLYN, NY, 11231, 1011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250527002675 2025-05-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-15
180402000363 2018-04-02 CERTIFICATE OF CHANGE 2018-04-02
090213002255 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070301002814 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050316002308 2005-03-16 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State