Name: | SOUTH BAY ASPHALT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1964 (61 years ago) |
Entity Number: | 175113 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 18 HENRY ST., PO BOX 146, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 50
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD M THOMPSON | Chief Executive Officer | 188 OAKDALE BOHEMIA RD, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 HENRY ST., PO BOX 146, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-03 | 2012-06-22 | Address | 253 SAYVILLE BLVD., SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2002-06-03 | Address | 188 OAKDALE-BOHEMIA ROAD, BOHEMIA, NY, 11716, 3406, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2002-06-03 | Address | 188 OAKDALE-BOHEMIA ROAD, BOHEMIA, NY, 11716, 3406, USA (Type of address: Principal Executive Office) |
1995-05-18 | 2002-06-03 | Address | 188 OAKDALE-BOHEMIA ROAD, BOHEMIA, NY, 11716, 3406, USA (Type of address: Service of Process) |
1964-03-30 | 1995-05-18 | Address | W. INT WOODLAWN, AVE & CONNETQOUT DR, OAKDALE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140519002498 | 2014-05-19 | BIENNIAL STATEMENT | 2014-03-01 |
120622002165 | 2012-06-22 | BIENNIAL STATEMENT | 2012-03-01 |
100405002563 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
20060517040 | 2006-05-17 | ASSUMED NAME CORP INITIAL FILING | 2006-05-17 |
060427002977 | 2006-04-27 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State