Search icon

SICON CONTRACTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 SMITH STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
TEDDY FERRARA Chief Executive Officer 600 SMITH STREET, BROOKLYN, NY, United States, 11231

Form 5500 Series

Employer Identification Number (EIN):
113087406
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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