Name: | SUBURBAN CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1996 (28 years ago) |
Entity Number: | 2096939 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 79 OLD KARNER RD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79 OLD KARNER RD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
MICHAEL W NOYSE | Chief Executive Officer | 79 OLD KARNER RD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-22 | 2006-11-22 | Address | 79 OLD KARNER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2002-11-22 | 2006-11-22 | Address | 79 OLD KARNER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1999-03-22 | 2002-11-22 | Address | 13 SUNSET DRIVE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
1999-03-22 | 2002-11-22 | Address | 13 SUNSET DRIVE, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office) |
1996-12-30 | 2002-11-22 | Address | 13 SUNSET DRIVE, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121217006439 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
101220002020 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
081125002400 | 2008-11-25 | BIENNIAL STATEMENT | 2008-12-01 |
061122002447 | 2006-11-22 | BIENNIAL STATEMENT | 2006-12-01 |
050112002142 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State