Search icon

STORM RECONSTRUCTION SERVICES, INC.

Branch

Company Details

Name: STORM RECONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1998 (26 years ago)
Branch of: STORM RECONSTRUCTION SERVICES, INC., Alabama (Company Number 000-158-765)
Entity Number: 2299397
ZIP code: 10005
County: New York
Place of Formation: Alabama
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1678 WEST I-65 SERVICE RD S, MOBILE, AL, United States, 36693

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JERRY M SILVERSTEIN Chief Executive Officer 2321 AIRPORT BLVD, MOBILE, AL, United States, 36606

History

Start date End date Type Value
2008-10-08 2012-09-07 Address 1444 WEST 865 SERVICE RDS, MOBILE, AL, 36693, USA (Type of address: Principal Executive Office)
2004-11-29 2008-10-08 Address 2321 AIRPORT BLVD, MOBILE, AL, 36606, USA (Type of address: Principal Executive Office)
2004-11-29 2012-09-07 Address 1444 W. I-65 SERVICE RD S., MOBILE, AL, 36693, USA (Type of address: Chief Executive Officer)
2000-09-15 2004-11-29 Address 70 ADAMS ST, MOBILE, AL, 36602, USA (Type of address: Chief Executive Officer)
2000-09-15 2004-11-29 Address 2321 AIRPORT BLVD, MOBILE, AL, 36606, USA (Type of address: Principal Executive Office)
1999-09-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-09-21 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-09-21 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-27893 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27892 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120907006837 2012-09-07 BIENNIAL STATEMENT 2012-09-01
081008002354 2008-10-08 BIENNIAL STATEMENT 2008-09-01
061005002515 2006-10-05 BIENNIAL STATEMENT 2006-09-01
041129002093 2004-11-29 BIENNIAL STATEMENT 2004-09-01
021007002091 2002-10-07 BIENNIAL STATEMENT 2002-09-01
000915002077 2000-09-15 BIENNIAL STATEMENT 2000-09-01
990929001052 1999-09-29 CERTIFICATE OF CHANGE 1999-09-29
980921000211 1998-09-21 APPLICATION OF AUTHORITY 1998-09-21

Date of last update: 20 Jan 2025

Sources: New York Secretary of State