Name: | SEA LEVEL CONSTRUCTION CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1996 (29 years ago) |
Entity Number: | 2072264 |
ZIP code: | 11964 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 21 N Ferry Rd, PO Box 477, Shelter Island, NY, United States, 11964 |
Principal Address: | 21 N. FERRY RD., SHELTER ISLAND, NY, United States, 11964 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTIAN FOKINE | Chief Executive Officer | 21 N. FERRY RD., PO BOX 477, SHELTER ISLAND, NY, United States, 11964 |
Name | Role | Address |
---|---|---|
SEA LEVEL CONSTRUCTION CORP | DOS Process Agent | 21 N Ferry Rd, PO Box 477, Shelter Island, NY, United States, 11964 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-02-21 | Address | 21 N. FERRY RD., PO BOX 477, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer) |
2016-10-04 | 2024-02-21 | Address | 21 N. FERRY RD., PO BOX 477, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer) |
2016-10-04 | 2024-02-21 | Address | 21 N. FERRY RD., PO BOX 477, SHELTER ISLAND, NY, 11964, USA (Type of address: Service of Process) |
2006-10-02 | 2016-10-04 | Address | 59B N MIDWAY RD, PO BOX 477, SHELTER ISLAND, NY, 11964, USA (Type of address: Principal Executive Office) |
2006-10-02 | 2016-10-04 | Address | 59B N MIDWAY RD, PO BOX 477, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221002033 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
201001061529 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
161004006974 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141021006299 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
121129002313 | 2012-11-29 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State