S&P CONSTRUCTION MANAGEMENT INC.

Name: | S&P CONSTRUCTION MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1993 (32 years ago) |
Entity Number: | 1729291 |
ZIP code: | 11554 |
County: | Queens |
Place of Formation: | New York |
Address: | 413 Roslyn Place, East Meadow, NY, United States, 11554 |
Principal Address: | 1975 HEMPSTEAD TPKE SUITE 210, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOHAIL ALI KHAN | DOS Process Agent | 413 Roslyn Place, East Meadow, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
SOHAIL ALI KHAN | Chief Executive Officer | 1975 HEMPSTEAD TPKE SUITE 210, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-02 | 2025-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-07-02 | 2025-07-02 | Address | 1975 HEMPSTEAD TPKE SUITE 210, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2025-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-11 | 2025-07-02 | Address | 1975 HEMPSTEAD TPKE SUITE 210, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2023-08-11 | Address | 1975 HEMPSTEAD TPKE SUITE 210, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250702001322 | 2025-07-02 | BIENNIAL STATEMENT | 2025-07-02 |
230811000421 | 2023-08-11 | BIENNIAL STATEMENT | 2023-05-01 |
171110006204 | 2017-11-10 | BIENNIAL STATEMENT | 2017-05-01 |
130516002198 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
120906002052 | 2012-09-06 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State