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