SUBURBAN VENTURES, INC.

Name: | SUBURBAN VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1963 (62 years ago) |
Entity Number: | 158844 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 20 BALTIC PLACE / SUITE 2, CROTON-ON-HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN T. DENAME | DOS Process Agent | 20 BALTIC PLACE / SUITE 2, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
STEPHEN T. DENAME | Chief Executive Officer | 20 BALTIC PLACE / SUITE 2, CROTON-ON-HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-15 | 2007-08-16 | Address | 1380 ALBANY POST RD, CROTON-ON-HUDSON, NY, 10520, 0649, USA (Type of address: Service of Process) |
2005-09-15 | 2007-08-16 | Address | 1380 ALBANY POST RD, CROTON-ON-HUDSON, NY, 10500, 0649, USA (Type of address: Chief Executive Officer) |
2005-09-15 | 2007-08-16 | Address | 1380 ALBANY POST RD, CROTON-ON-HUDSON, NY, 10520, 0649, USA (Type of address: Principal Executive Office) |
1999-07-23 | 2005-09-15 | Address | 380 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, 0649, USA (Type of address: Service of Process) |
1999-07-23 | 2005-09-15 | Address | 380 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, 0649, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070816002790 | 2007-08-16 | BIENNIAL STATEMENT | 2007-07-01 |
050915002549 | 2005-09-15 | BIENNIAL STATEMENT | 2005-07-01 |
030703002456 | 2003-07-03 | BIENNIAL STATEMENT | 2003-07-01 |
010720002497 | 2001-07-20 | BIENNIAL STATEMENT | 2001-07-01 |
990723002248 | 1999-07-23 | BIENNIAL STATEMENT | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State