Name: | S & S BUILDERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1992 (33 years ago) |
Entity Number: | 1636066 |
ZIP code: | 12582 |
County: | Westchester |
Place of Formation: | New York |
Address: | 155 SEAMAN RD, STORMVILLE, NY, United States, 12582 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD J SUYDAM JR | Chief Executive Officer | 155 SEAMAN RD, STORMVILLE, NY, United States, 12582 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 SEAMAN RD, STORMVILLE, NY, United States, 12582 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-14 | 2003-09-23 | Address | P.O. BOX 448, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
1993-09-14 | 2003-09-23 | Address | RR 2 BOX 357A, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office) |
1993-09-14 | 2003-09-23 | Address | RR 2 BOX 357A, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
1992-05-13 | 1993-09-14 | Address | 4 PEMART AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060509003366 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040517002566 | 2004-05-17 | BIENNIAL STATEMENT | 2004-05-01 |
030923002187 | 2003-09-23 | BIENNIAL STATEMENT | 2002-05-01 |
930914002627 | 1993-09-14 | BIENNIAL STATEMENT | 1993-05-01 |
920513000076 | 1992-05-13 | CERTIFICATE OF INCORPORATION | 1992-05-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301461877 | 0216000 | 1999-04-15 | 238 SAW MILL RIVER RD., MILLWOOD, NY, 10546 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202022968 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1999-04-28 |
Abatement Due Date | 1999-05-03 |
Current Penalty | 700.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 1999-04-28 |
Abatement Due Date | 1999-05-03 |
Current Penalty | 700.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State