Search icon

STATE INSULATION CORPORATION

Company Details

Name: STATE INSULATION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1994 (31 years ago)
Entity Number: 1863458
ZIP code: 08861
County: New York
Place of Formation: New Jersey
Address: 525 JOHNSTONE STREET, PERTH AMBOY, NJ, United States, 08861

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 525 JOHNSTONE STREET, PERTH AMBOY, NJ, United States, 08861

Chief Executive Officer

Name Role Address
GEORGE LIONIKIS, SR Chief Executive Officer 45 SHERWOOD ROAD, COLONIA, NJ, United States, 07067

Agent

Name Role Address
ARTHUR J. TEICHBERG Agent 370 LEXINGTON AVENUE, SUITE 1812, NEW YORK, NY, 10017

History

Start date End date Type Value
2000-09-26 2010-10-22 Address 525 JOHNSTONE STREET, PERTH AMBOY, NJ, 08861, USA (Type of address: Service of Process)
2000-09-26 2010-10-22 Address 45 SHERWOOD ROAD, COLONIA, NJ, 07067, 2705, USA (Type of address: Chief Executive Officer)
2000-09-26 2010-10-22 Address 525 JOHNSTONE STREET, PERTH AMBOY, NJ, 08861, USA (Type of address: Principal Executive Office)
1998-09-30 2000-09-26 Address 525 JOHNSTONE ST, PERTH AMBOY, NJ, 08861, USA (Type of address: Principal Executive Office)
1998-09-30 2000-09-26 Address 525 JOHNSTONE ST, PERTH AMBOY, NJ, 08861, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180802000447 2018-08-02 CERTIFICATE OF AMENDMENT OF SURRENDER OF AUTHORITY 2018-08-02
121102006126 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101022002974 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080924002504 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061005002622 2006-10-05 BIENNIAL STATEMENT 2006-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State