Search icon

SISCA NORTHEAST, INC.

Branch

Company Details

Name: SISCA NORTHEAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1998 (27 years ago)
Branch of: SISCA NORTHEAST, INC., Connecticut (Company Number 0570545)
Entity Number: 2235248
ZIP code: 10509
County: Westchester
Place of Formation: Connecticut
Principal Address: BREWSTER BUSINESS PARK, 1944 ROUTE 22, BREWSTER, NY, United States, 10509
Address: 1944 ROUTE 22, 1944 ROUTE 22, BREWSTER, NY, United States, 10509

Agent

Name Role Address
MAZUR, CARP & RUBIN, P.C. Agent 2 PARK AVENUE, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
SISCA NORTHEAST, INC. DOS Process Agent 1944 ROUTE 22, 1944 ROUTE 22, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
JOSEPH J SISCA JR Chief Executive Officer BREWSTER BUSINESS PARK, 1944 ROUTE 22, BREWSTER, NY, United States, 10509

Form 5500 Series

Employer Identification Number (EIN):
061495139
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-27 2018-04-23 Address BREWSTER BUSINESS PARK, 1944 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2008-04-07 2008-05-27 Address BREWSTER BUSINESS PARK, 1944 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2008-04-07 2008-05-27 Address BREWSTER BUSINESS PARK, 1944 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2008-04-07 2008-05-27 Address BREWSTER BUSINESS PARK, 1944 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2000-03-28 2008-04-07 Address BREWSTER BUSINESS PARK, RT. 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180423006111 2018-04-23 BIENNIAL STATEMENT 2018-03-01
160407006110 2016-04-07 BIENNIAL STATEMENT 2016-03-01
140603002117 2014-06-03 BIENNIAL STATEMENT 2014-03-01
120412002927 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100416002114 2010-04-16 BIENNIAL STATEMENT 2010-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-19
Type:
Referral
Address:
55 BANK STREET, WHITE PLAINS, NY, 10606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-07-16
Type:
Complaint
Address:
29 KRESS AVE, NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-01-24
Type:
Complaint
Address:
94 N MAIN STREET, SPRING VALLEY, NY, 10977
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-10-04
Type:
Complaint
Address:
94 N MAIN ST, SPRING VALLEY, NY, 10977
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-08-12
Type:
Planned
Address:
215 CROSS RIVER RD., KATONAH, NY, 10536
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2025-03-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
SISCA NORTHEAST, INC.
Party Role:
Plaintiff
Party Name:
SELECTIVE INSURANCE COM,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State