Name: | SEVEN SEAS CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1968 (57 years ago) |
Entity Number: | 227258 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 371, PORT JEFFERSON, NY, United States, 11777 |
Principal Address: | 107 HIGH STREET, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMY LUND | Chief Executive Officer | 107 HIGH STREET, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 371, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-14 | 2020-11-05 | Address | 107 HIGH ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
1995-09-13 | 2002-08-14 | Address | 114 HIGH ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
1995-09-13 | 1996-09-27 | Address | 2 SURF AVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office) |
1968-08-23 | 2021-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1968-08-23 | 1995-09-13 | Address | 145 MERRITT RD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230829001343 | 2023-07-07 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2023-07-07 |
201105061442 | 2020-11-05 | BIENNIAL STATEMENT | 2018-08-01 |
020814002230 | 2002-08-14 | BIENNIAL STATEMENT | 2002-08-01 |
000911002308 | 2000-09-11 | BIENNIAL STATEMENT | 2000-08-01 |
980924002369 | 1998-09-24 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State