Search icon

S & I INDUSTRIES INC.

Company Details

Name: S & I INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1994 (31 years ago)
Entity Number: 1853251
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 990 STEWART AVE, GARDEN CITY, NY, United States, 11530
Principal Address: 71 PECONIC AVE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEYER SUOZZI ENGLISH & KLEIN PC ATTN ANDREW J. TURRO, ESQ. DOS Process Agent 990 STEWART AVE, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
KEVIN GERSHOWITZ Chief Executive Officer 71 PECONIC AVE, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 71 PECONIC AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-09 2025-03-04 Address 990 STEWART AVE, STE 300 PO BOX 9194, GARDEN CITY, NY, 11530, 9194, USA (Type of address: Service of Process)
2006-08-22 2008-09-09 Address 1505 KELLMAN PL, MINEOLA, NY, 11501, 0803, USA (Type of address: Service of Process)
2006-08-22 2025-03-04 Address 71 PECONIC AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1996-10-02 2006-08-22 Address 33 MC ADAMS ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1996-10-02 2006-08-22 Address 33 MC ADAMS ST, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1996-10-02 2006-08-22 Address 33 MC ADAMS ST, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1994-09-20 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-09-20 1996-10-02 Address ATT: JOHN V. N. KLEIN ESQ, 1505 KELLUM PLACE, MINEOLA, NY, 11501, 4824, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304004842 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230201005232 2023-02-01 BIENNIAL STATEMENT 2022-09-01
181116006489 2018-11-16 BIENNIAL STATEMENT 2018-09-01
161005006655 2016-10-05 BIENNIAL STATEMENT 2016-09-01
141021006116 2014-10-21 BIENNIAL STATEMENT 2014-09-01
121023006033 2012-10-23 BIENNIAL STATEMENT 2012-09-01
100930002493 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080909002166 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060822002820 2006-08-22 BIENNIAL STATEMENT 2006-09-01
041110002428 2004-11-10 BIENNIAL STATEMENT 2004-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State