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 |
Name | Role | Address |
---|---|---|
MAZUR, CARP & RUBIN, P.C. | Agent | 2 PARK AVENUE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
SISCA NORTHEAST, INC. | DOS Process Agent | 1944 ROUTE 22, 1944 ROUTE 22, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
JOSEPH J SISCA JR | Chief Executive Officer | BREWSTER BUSINESS PARK, 1944 ROUTE 22, BREWSTER, NY, United States, 10509 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State