Name: | SICON CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1991 (34 years ago) |
Entity Number: | 1582250 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 600 SMITH STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 SMITH STREET, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
TEDDY FERRARA | Chief Executive Officer | 600 SMITH STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-23 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-23 | 2021-11-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-07 | 2011-10-21 | Address | 4 CLARK COURT, MONROE, NJ, 08831, USA (Type of address: Chief Executive Officer) |
1999-11-03 | 2001-10-31 | Address | 600 SMITH STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
1997-11-03 | 1999-11-03 | Address | 171 WILLINGTON CT., STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061455 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
151002007364 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131024002375 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
111021002047 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091007002487 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State