Search icon

SAMPSON CONTRACTING INC.

Company Details

Name: SAMPSON CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1994 (31 years ago)
Entity Number: 1785691
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 33 EAST 20TH STREET, SUITE 400, NEW YORK, NY, United States, 10003
Address: 33 EAST 20TH STREET, STE 400, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 EAST 20TH STREET, STE 400, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
CHRISTIAN POMPA Chief Executive Officer 33 EAST 20TH STREET, SUITE 400, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2002-01-14 2009-10-15 Address 440 WEST 41ST STREET, SUITE 203, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-01-14 2009-10-15 Address 440 WEST 41ST STREET, SUITE 203, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-01-14 2009-10-15 Address 440 W. 41ST STREET, SUITE 203, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-01-20 2002-01-14 Address 535 WEST 51ST STREET, NEW YORK, NY, 10019, 5068, USA (Type of address: Principal Executive Office)
1996-03-06 2002-01-14 Address 535 WEST 51, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140211002418 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120426003017 2012-04-26 BIENNIAL STATEMENT 2012-01-01
100126002234 2010-01-26 BIENNIAL STATEMENT 2010-01-01
091015002030 2009-10-15 BIENNIAL STATEMENT 2008-01-01
060202003170 2006-02-02 BIENNIAL STATEMENT 2006-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State