Name: | SOUND BAY GENERAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1992 (33 years ago) |
Date of dissolution: | 23 Feb 2024 |
Entity Number: | 1680886 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 275 Halley Dr., Blue Point, NY, United States, 11772 |
Principal Address: | 275 HALLEY DRIVE, BLUE POINT, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOUND BAY GENERAL CONTRACTORS, INC. | DOS Process Agent | 275 Halley Dr., Blue Point, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
COLLEEN HAAS | Chief Executive Officer | 275 HALLEY DR., BLUE POINT, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | 275 HALLEY DR., BLUE POINT, NY, 11772, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2024-03-13 | Address | PO BOX 914, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
2016-12-05 | 2024-03-13 | Address | PO BOX 914, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
2016-12-05 | 2018-11-27 | Address | 275 HALLEY DRIVE, BLUE POINT, NY, 11715, USA (Type of address: Principal Executive Office) |
2006-11-07 | 2016-12-05 | Address | 309 FAIRVIEW AVENUE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313000113 | 2024-02-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-23 |
220916001249 | 2022-09-16 | BIENNIAL STATEMENT | 2020-11-01 |
181127006000 | 2018-11-27 | BIENNIAL STATEMENT | 2018-11-01 |
161205006643 | 2016-12-05 | BIENNIAL STATEMENT | 2016-11-01 |
141117006046 | 2014-11-17 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State