Name: | SOUTHSIDE STRUCTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1991 (34 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1563935 |
ZIP code: | 11795 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 325 SUNRISE HWY, WEST ISLIP, NY, United States, 11795 |
Principal Address: | 241 WILLETTS LANE, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES W. SCHLUMPF | Chief Executive Officer | 241 WILLETTS LANE, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 325 SUNRISE HWY, WEST ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-17 | 2003-08-04 | Address | 325 SUNRISE HWY, 241 WILLETTS LANE, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office) |
2001-07-17 | 2003-08-04 | Address | 325 SUNRISE HWY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
1997-08-18 | 2001-07-17 | Address | 241 WILLETTS LANE, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office) |
1997-08-18 | 2001-07-17 | Address | 241 WILLETTS LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
1997-08-18 | 2001-07-17 | Address | 241 WILLETTS LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1747343 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
030804002054 | 2003-08-04 | BIENNIAL STATEMENT | 2003-07-01 |
010717002180 | 2001-07-17 | BIENNIAL STATEMENT | 2001-07-01 |
990901002203 | 1999-09-01 | BIENNIAL STATEMENT | 1999-07-01 |
970818002214 | 1997-08-18 | BIENNIAL STATEMENT | 1997-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State