Name: | SSS MANAGEMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1998 (27 years ago) |
Entity Number: | 2309546 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 4502 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413 |
Address: | 4502 Commercial Drive, New Hartford, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SSS MANAGEMENT GROUP, INC. | DOS Process Agent | 4502 Commercial Drive, New Hartford, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
DANIEL M TAURONEY | Chief Executive Officer | 4502 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-10-17 | Address | 4502 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2020-10-21 | 2024-10-17 | Address | 4502 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2011-01-06 | 2024-10-17 | Address | 4502 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2010-08-10 | 2020-10-21 | Address | 4502 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2010-08-10 | 2011-01-06 | Address | 4502 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017001951 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
221012003112 | 2022-10-12 | BIENNIAL STATEMENT | 2022-10-01 |
201021060098 | 2020-10-21 | BIENNIAL STATEMENT | 2020-10-01 |
181025006191 | 2018-10-25 | BIENNIAL STATEMENT | 2018-10-01 |
161011006179 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State