Search icon

SOUTHERN INDUSTRIES CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN INDUSTRIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1997 (28 years ago)
Entity Number: 2139430
ZIP code: 10591
County: Westchester
Place of Formation: New York
Principal Address: 520 White Plains Road, Suite 500, Tarrytown, NY, United States, 10591
Address: 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDDIE PATAFIO DOS Process Agent 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
JONATHAN DELISA Chief Executive Officer 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, United States, 10591

Links between entities

Type:
Headquarter of
Company Number:
2899098
State:
CONNECTICUT

History

Start date End date Type Value
2025-04-03 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-03 2025-04-03 Address 520 WHITE PLAINS ROAD, SUITE 500, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 24A RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-21 2025-03-21 Address 24A RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403003533 2025-04-03 CERTIFICATE OF CHANGE BY ENTITY 2025-04-03
250321001620 2025-03-21 AMENDMENT TO BIENNIAL STATEMENT 2025-03-21
231023000323 2023-10-23 BIENNIAL STATEMENT 2023-05-01
231019001526 2023-10-12 CERTIFICATE OF AMENDMENT 2023-10-12
130524006225 2013-05-24 BIENNIAL STATEMENT 2013-05-01

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2025-05-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2002-11-06
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
SOUTHERN INDUSTRIES
Party Role:
Plaintiff
Party Name:
SOUTHERN INDUSTRIES CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-10-09
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SOUTHERN INDUSTRIES CORPORATION
Party Role:
Plaintiff
Party Name:
ZENEV TEXTILES S.A.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-05-11
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SOUTHERN INDUSTRIES
Party Role:
Plaintiff
Party Name:
SOUTHERN INDUSTRIES CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State