Search icon

SOMAC CONSTRUCTION, INC.

Company Details

Name: SOMAC CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1991 (34 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 1539019
ZIP code: 08083
County: New York
Place of Formation: New Jersey
Address: 800 KENNEDY BLVD, SOMERDALE, NJ, United States, 08083
Principal Address: 800 KENNEDY BOULEVARD, SOMERDALE, NJ, United States, 08083

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 KENNEDY BLVD, SOMERDALE, NJ, United States, 08083

Chief Executive Officer

Name Role Address
DANIEL MCCOLLUM Chief Executive Officer 800 KENNEDY BOULEVARD, SOMERDALE, NJ, United States, 08083

Agent

Name Role Address
LYNDA J. MCCOLLUM Agent SUITE 435, 515 W. 42ND ST., N.Y., NY, 10036

History

Start date End date Type Value
1993-08-17 1997-05-08 Address 80 KENNEDY BOULEVARD, SOMERDALE, NJ, 08083, USA (Type of address: Service of Process)
1991-04-10 1993-08-17 Address 293 CENTRAL AVE., BERLIN, NJ, 08009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1359692 1997-12-24 ANNULMENT OF AUTHORITY 1997-12-24
970508002765 1997-05-08 BIENNIAL STATEMENT 1997-04-01
930817002563 1993-08-17 BIENNIAL STATEMENT 1993-04-01
910410000013 1991-04-10 APPLICATION OF AUTHORITY 1991-04-10

Date of last update: 26 Feb 2025

Sources: New York Secretary of State