SGC CONSULTING SERVICES, INC.

Name: | SGC CONSULTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1998 (27 years ago) |
Entity Number: | 2311675 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 TROY COURT, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE BEIERLE | DOS Process Agent | 1 TROY COURT, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
STEVE BEIERLE | Chief Executive Officer | 1 TROY COURT, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-03 | 2020-10-26 | Address | 87-3B RICHMOND BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2016-10-03 | 2020-10-26 | Address | 87-3B RICHMOND BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2014-10-01 | 2016-10-03 | Address | 200 ORVILLE DRIVE # 288, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2014-10-01 | 2016-10-03 | Address | 200 ORVILLE DRIVE # 288, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2014-10-01 | 2016-10-03 | Address | 200 ORVILLE DRIVE # 288, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201026060004 | 2020-10-26 | BIENNIAL STATEMENT | 2020-10-01 |
181009006852 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161003007362 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006351 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121016006020 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State